Dorking
Surrey
RH4 1LB
Secretary Name | Phyllis Chaperlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Rothes Road Dorking Surrey RH4 1LB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 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 March 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 2 August 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Anthony Douglas Chaperlin on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Anthony Douglas Chaperlin on 17 March 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 June 2007 | Return made up to 06/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 06/03/07; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 May 2006 | Return made up to 06/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 06/03/06; full list of members (6 pages) |
10 January 2006 | Return made up to 06/03/05; full list of members (6 pages) |
10 January 2006 | Return made up to 06/03/05; full list of members (6 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o abacus business solutions 24-28 forest centre bordon hampshire GU35 0TN (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o abacus business solutions 24-28 forest centre bordon hampshire GU35 0TN (1 page) |
22 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |