London
EC3V 3LT
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 18 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newbury Terrace Newbury Park Ledbury Hereford And Worcester HR8 1AY Wales |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2011) |
Role | Office Administrator |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Director Name | Mr Zoulficar Djoma |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Malagasy |
Status | Resigned |
Appointed | 30 October 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | Madagascar |
Correspondence Address | Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2 at £1 | Hidayaat Hussein Etwaree 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (1 page) |
9 October 2017 | Application to strike the company off the register (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 February 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013 (1 page) |
20 December 2012 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages) |
20 December 2012 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 31 October 2011 (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
21 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
10 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
19 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
6 January 2006 | Registered office changed on 06/01/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
5 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
31 January 2005 | Resolutions
|
29 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 July 2004 | Resolutions
|
18 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
18 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 November 2003 | Resolutions
|
16 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
18 February 2002 | Ad 17/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2002 | Ad 17/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
30 January 2002 | New secretary appointed;new director appointed (4 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed;new director appointed (4 pages) |
30 January 2002 | New director appointed (4 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (4 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
8 January 2002 | Accounting reference date extended from 13/12/01 to 31/12/01 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 January 2002 | Accounting reference date extended from 13/12/01 to 31/12/01 (1 page) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 13 December 2000 (1 page) |
19 December 2000 | Accounting reference date shortened from 31/12/00 to 13/12/00 (1 page) |
19 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 13 December 2000 (1 page) |
19 December 2000 | Accounting reference date shortened from 31/12/00 to 13/12/00 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
5 October 2000 | Company name changed 24-7 beer direct LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed 24-7 beer direct LIMITED\certificate issued on 06/10/00 (2 pages) |
13 December 1999 | Incorporation (13 pages) |
13 December 1999 | Incorporation (13 pages) |