London
W4 3QH
Director Name | Peter Hibbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 June 2004) |
Role | Assistant Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riverview Road London W4 3QH |
Secretary Name | Michele Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 June 2004) |
Role | Lawyer |
Correspondence Address | 20 Riverview Road London W4 3QH |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 March 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 84 High Street London NW10 4ST |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,886 |
Net Worth | -£25,097 |
Cash | £155 |
Current Liabilities | £28,725 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2004 | Application for striking-off (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Incorporation (13 pages) |