3 Sheepcot Drive
Watford
Hertfordshire
WD25 0DZ
Secretary Name | Mrs Julie Felice Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 3 Sheepcot Drive Garston Watford Hertfordshire WD25 0DZ |
Secretary Name | Russell Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Old Watford Road Bricket Wood St. Albans Hertfordshire AL2 3RU |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 86 Mildred Avenue Watford Herts WD18 7DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £616,877 |
Gross Profit | £143,404 |
Net Worth | £26,565 |
Cash | £2,939 |
Current Liabilities | £316,165 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Completion of winding up (1 page) |
21 August 2007 | Order of court to wind up (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 3 sheepcot drive garston watford hertfordshire WD25 0DZ (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 May 2003 | Return made up to 02/03/03; full list of members (6 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 02/03/02; full list of members
|
16 January 2002 | Registered office changed on 16/01/02 from: 79 old watford road bricket wood st. Albans hertfordshire AL2 3RU (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 02/03/01; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (13 pages) |