London
SW1X 8BA
Secretary Name | Mr David Paul Docwra Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Upper Belgrave Street London SW1X 8BA |
Director Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Mr David Paul Docwra Chapman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Upper Belgrave Street London SW1X 8BA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 13 Upper Belgrave Street Belgravia London SW1X 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2004 | Application for striking-off (1 page) |
2 April 2004 | Application for reregistration from PLC to private (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Re-registration of Memorandum and Articles (10 pages) |
2 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 November 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
23 April 2003 | Ad 01/01/03--------- £ si 4@1 (2 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
11 April 2003 | Rescinding 882 iss 25/01/02 (1 page) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Ad 25/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |