East Ham
London
E6 2RU
Secretary Name | John Charalambous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Northumberland Avenue Welling Kent DA16 2QE |
Director Name | John Charalambous |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2003) |
Role | Mortgage Consultant |
Correspondence Address | 205 Northumberland Avenue Welling Kent DA16 2QE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
13 December 2001 | Incorporation (13 pages) |