Thamesmead
London
SE28 8QX
Director Name | Ebere Uzodinma |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Importer |
Correspondence Address | 30 Summerton Way Thamesmead London SE28 8QX |
Secretary Name | Ebere Uzodinma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Importer |
Correspondence Address | 30 Summerton Way Thamesmead London SE28 8QX |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 36 Camberwell Church Street Camberwell London SE5 8QZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
22 August 2005 | Return made up to 18/07/05; full list of members
|
17 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 142 new cross road new cross london SE14 5BA (1 page) |
5 August 2004 | Return made up to 18/07/04; full list of members
|
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
30 July 2001 | New director appointed (3 pages) |
18 July 2001 | Incorporation (13 pages) |