Wimbledon
London
SW20 0RL
Secretary Name | Rosette Danil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 18 Beverley Avenue Wimbledon London SW20 0RL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 18 Beverley Avenue Wimbledon London SW20 0RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
24 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
11 January 2001 | Company name changed levantine dellcacies LIMITED\certificate issued on 11/01/01 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |