London
N13 4NT
Director Name | Mrs Beatrice Falegan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Westminster Drive London N13 4NT |
Secretary Name | Mrs Beatrice Falegan |
---|---|
Nationality | Zambian |
Status | Closed |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Westminster Drive London N13 4NT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 107 Westminster Drive London N13 4NT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £930 |
Cash | £24,419 |
Current Liabilities | £29,177 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2010 | Completion of winding up (1 page) |
3 February 2010 | Completion of winding up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
26 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
26 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
13 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
7 December 2005 | Return made up to 17/09/05; full list of members (7 pages) |
7 December 2005 | Return made up to 17/09/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 17/09/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 141 cockfosters road barnet hertfordshire EN4 0AA (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 141 cockfosters road barnet hertfordshire EN4 0AA (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
16 December 2003 | Return made up to 17/09/03; full list of members (6 pages) |
16 December 2003 | Return made up to 17/09/03; full list of members (6 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
23 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (13 pages) |
17 September 2002 | Incorporation (13 pages) |