South Ascot
Ascot
Berkshire
SL5 9DY
Secretary Name | Jane Shaw Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Sales Controller |
Correspondence Address | 26 Windmill Field Windlesham Surrey GU20 6QD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 138 Mortimer Road London NW10 5SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £139,185 |
Gross Profit | £105,898 |
Net Worth | -£5,767 |
Current Liabilities | £25,856 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: diamond house 149 frimley road camberley surrey GU15 2PS (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 September 2004 | Return made up to 11/06/04; full list of members (6 pages) |
1 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 porchester south ascot ascot berkshire SL5 9DY (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Incorporation (13 pages) |