Offenbach
63067
Germany
Secretary Name | F & D Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2009) |
Correspondence Address | Unit A 5 Colville Road Acton London W3 8BL |
Director Name | Lenilda Araujo Pessoa |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Telesales |
Correspondence Address | Maide Vale 109 Carlton Vale London NW6 5HQ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Company Formations (London) Limited Unit A 5 Colville Road Acton London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 September 2006 | Director resigned (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
15 June 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
20 December 2005 | Return made up to 28/02/05; full list of members (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 April 2004 | Return made up to 28/02/04; full list of members
|
17 March 2004 | Registered office changed on 17/03/04 from: 109 carlton vale maide vale london NW6 5HQ (1 page) |
17 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 April 2003 | Return made up to 28/02/03; full list of members
|
20 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
6 March 2001 | Director resigned (2 pages) |
28 February 2001 | Incorporation (13 pages) |