Company NameCAFB Limited
Company StatusDissolved
Company Number04425320
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Audrey Francesca Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCatering Manager
Correspondence Address41 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameDr Jonathan Mark Patrick Mortimer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleDoctor Of Medicine Gp
Country of ResidenceEngland
Correspondence Address41 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameCatherine Audrey Francesca Bolton
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameMr Andrew Miles Bailey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(4 months after company formation)
Appointment Duration5 days (resigned 01 September 2002)
RoleSolicitor
Correspondence Address1 Shrubbery Close
St Paul Street
London
N1 7BZ
Director NameCompany Law Services Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered Address1 The Green
Richmond Upon Thames
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£233,779
Gross Profit£17,844
Net Worth-£18,171
Cash£14
Current Liabilities£105,671

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006Return made up to 26/04/06; full list of members (10 pages)
23 May 2006Registered office changed on 23/05/06 from: 7TH floor queens house 2 holly road twickenham middlesex TW4 4EG (1 page)
4 October 2005Ad 20/09/05--------- £ si 14500@1=14500 £ ic 158503/173003 (2 pages)
4 October 2005Nc inc already adjusted 20/09/05 (1 page)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Return made up to 26/04/05; full list of members (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 June 2004Return made up to 26/04/04; full list of members (10 pages)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2004Ad 05/04/04--------- £ si 19500@1=19500 £ ic 139003/158503 (2 pages)
15 May 2004£ nc 140000/160000 05/04/04 (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Registered office changed on 28/02/04 from: 66 wigmore street london W1U 2HQ (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2003£ nc 1000/140000 06/03/03 (1 page)
19 March 2003Ad 06/03/03--------- £ si 139000@1=139000 £ ic 3/139003 (3 pages)
3 October 2002Director resigned (1 page)
16 September 2002Location of register of members (1 page)
11 September 2002Registered office changed on 11/09/02 from: st cyprien sandy drive cobham surrey KT11 2ET (1 page)
3 September 2002New director appointed (2 pages)
28 August 2002Ad 17/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)