Surbiton
Surrey
KT6 7LJ
Secretary Name | June Evonne Gamblin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2004) |
Role | Secretary |
Correspondence Address | 38 Whitley Road Eastbourne East Sussex BN22 8NJ |
Secretary Name | Dawn Kitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 43 Ronelean Road Surbiton Surrey KT6 7LJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 2 Heldite Centre Bristow Road Hounslow Middlesex TW3 1UP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,512 |
Gross Profit | £57,007 |
Net Worth | £13,214 |
Current Liabilities | £1,545 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2001 | Return made up to 06/06/01; full list of members
|
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 4 rossindel road hounslow middlesex TW3 3QN (1 page) |
26 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |