Cheltenham Road
London
SE15 3BG
Director Name | Folusho Titilola Olusanya |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | It Proffessional |
Correspondence Address | 58 Eliot Court Garratt Lane Wandsworth London SW18 4BN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit F41 Waterfront Studios 1 Dock Road London E16 1AH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,073 |
Current Liabilities | £16,073 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 September 2009 | Return made up to 02/05/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Return made up to 02/05/08; full list of members (3 pages) |
23 March 2009 | Return made up to 02/05/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 02/05/07; full list of members (3 pages) |
26 September 2008 | Return made up to 02/05/07; full list of members (3 pages) |
28 August 2008 | Appointment terminated secretary cfl secretaries LIMITED (1 page) |
28 August 2008 | Appointment Terminated Secretary cfl secretaries LIMITED (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 02/05/06; full list of members
|
23 June 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 58 elliott court garratt lane wandsworth london SW18 4BN (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 58 elliott court garratt lane wandsworth london SW18 4BN (1 page) |
30 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 02/05/05; full list of members
|
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 May 2004 | Return made up to 02/05/04; full list of members
|
27 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
24 April 2003 | Incorporation (12 pages) |
24 April 2003 | Incorporation (12 pages) |