Dover Heights
Nsw
2030
Australia
Secretary Name | Judah Jonathan Gabay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Springfield Gardens London NW9 0RS |
Secretary Name | Raphael Gabay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Military Road Dover Heights Nsw 2030 Australia |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 119-123 Preston Hill Kenton Middlesex HA3 9SN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
2 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
7 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 January 2001 | Incorporation (13 pages) |