London
E1 1BJ
Secretary Name | Shafiqul Islam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 1st Floor 228-230 Whitechapel Road London E1 1BJ |
Secretary Name | Abdur Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 228-230 Whitechapel Road London E1 1BJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 228-230b Whitechapel Road London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 1 July 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 July |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
31 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 1 July 2002 (2 pages) |
30 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
17 December 2001 | Accounting reference date extended from 31/01/02 to 01/07/02 (1 page) |
10 December 2001 | Secretary resigned (1 page) |
4 September 2001 | Ad 19/08/01--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
4 September 2001 | £ nc 1000/10000000 19/08/01 (1 page) |
4 September 2001 | Resolutions
|
9 July 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Incorporation (13 pages) |