Company NameCheerfleet Limited
Company StatusDissolved
Company Number04706937
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years ago)
Dissolution Date7 April 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJaime Deya Ripoll
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusClosed
Appointed23 February 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 07 April 2009)
RoleCompany Director
Correspondence AddressC/Francesc Folguera
5-3c
17300 Blanes
Girona
Spain
Director NameMaria Concopcion Munoz Romera
Date of BirthMay 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2003(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressC Condal 15 2
Pineda De Mar
Barcelona
Spain
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed30 September 2003(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 08 September 2008)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
9 September 2008Appointment terminated secretary j p secretarial services LTD (1 page)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
5 April 2006Return made up to 21/03/06; full list of members (2 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
3 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
22 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
1 October 2004Director resigned (1 page)
27 May 2004Return made up to 21/03/04; full list of members (5 pages)
17 May 2004Ad 21/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 May 2004£ nc 100/50000 21/04/04 (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004New director appointed (1 page)
19 October 2003Registered office changed on 19/10/03 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 October 2003Secretary resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003New secretary appointed (2 pages)
21 March 2003Incorporation (15 pages)