London
SW14 8PH
Secretary Name | Mrs Anita Sandra Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 September 2006) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Queens Road East Sheeen London SW14 8PH |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Collards, 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 November 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 2 high street kingston upon thames surrey KT1 1EY (1 page) |
27 July 2005 | Return made up to 25/05/05; full list of members (2 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 206 upper richmond road west london SW14 8AH (1 page) |
2 July 2001 | Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |