Broxwood Way
London
NW8 7QJ
Director Name | Mr Isaac Namabiri |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsland Broxwood Way London NW8 7QJ |
Secretary Name | Mr Isaac Namabiri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsland Broxwood Way London NW8 7QJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 381 Harrow Road London W9 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £100,663 |
Net Worth | -£20,167 |
Current Liabilities | £65,259 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 February 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (2 pages) |
25 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Incorporation (13 pages) |