Wimbledon
London
SW19 5LW
Secretary Name | Melanie Mpambara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 7 Spencer House 80 Parkside London SW19 5LW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Park Chambers 55 Kingston Hill Kingston Upon Thames Surrey KT2 7PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,696 |
Current Liabilities | £3,380 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2004 | Return made up to 27/03/04; full list of members
|
1 May 2003 | Return made up to 27/03/03; full list of members (8 pages) |
11 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: park chambers 56 kingston hill kingston upon thames surrey KT2 7PS (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 7/11 minerva road london NW10 6HJ (1 page) |
7 November 2002 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 27/03/01; full list of members (6 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (13 pages) |