64 Maybury Road
Woking
Surrey
GU21 5JD
Director Name | Mr Smeeta Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Broadhurst Avenue Edgware Middlesex HA8 8TR |
Secretary Name | Julie Angela Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 April 2005) |
Role | IT Consultancy |
Correspondence Address | Flat 2 64 Maybury Road Woking Surrey GU21 5JD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 Broadhurst Avenue Edgware Middlesex HA8 8TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2004 | Application for striking-off (1 page) |
27 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
30 January 2002 | Return made up to 26/01/02; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
31 December 2001 | Secretary resigned (1 page) |
30 November 2001 | Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |