Wembley
Middlesex
HA9 8EL
Secretary Name | Hassan Fakih |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 18 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 January 2010) |
Role | Manager |
Correspondence Address | 165 Wembley Hill Road Wembley Middlesex HA9 8EL |
Secretary Name | Adnan Fakih |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 98 Lyon Park Avenue Wembley Middlesex HA0 4EY |
Secretary Name | Eddie Turyamuhaki |
---|---|
Nationality | Ugandan |
Status | Resigned |
Appointed | 20 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2005) |
Role | Minicab Operator |
Correspondence Address | 26 Kenmere Gardens Wembley Middlesex HA0 1TE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 165 Wembley Hill Road Wembley Middlesex HA9 8EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,475 |
Cash | £14,496 |
Current Liabilities | £21 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
22 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
2 February 2007 | Ad 01/02/06-31/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2007 | Ad 01/02/06-31/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 October 2006 | Return made up to 06/01/06; full list of members (6 pages) |
19 October 2006 | Return made up to 06/01/06; full list of members
|
6 September 2006 | Registered office changed on 06/09/06 from: 10 courtenay road east lane business park off east lane wembley middlesex HA9 7RG (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 10 courtenay road east lane business park off east lane wembley middlesex HA9 7RG (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
12 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members
|
4 November 2004 | Registered office changed on 04/11/04 from: 98 lyon park avenue wembley middlesex HA0 4EY (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 98 lyon park avenue wembley middlesex HA0 4EY (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
19 July 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 July 2004 | Accounts made up to 31 January 2004 (1 page) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
30 June 2003 | Withdrawal of application for striking off (1 page) |
30 June 2003 | Withdrawal of application for striking off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Incorporation (12 pages) |
6 January 2003 | Incorporation (12 pages) |