Ruislip
HA4 0BA
Secretary Name | Mr Paul Anthony Feely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withy Cottage West Over Langport Somerset Ta10 Odz |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
9 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2007 | Appointment of a voluntary liquidator (1 page) |
5 February 2007 | Statement of affairs (6 pages) |
5 February 2007 | Resolutions
|
21 January 2007 | Registered office changed on 21/01/07 from: 117 dartford road dartford kent DA1 3EN (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 258 merton road london SW18 5JL (1 page) |
9 August 2005 | Return made up to 16/06/05; full list of members
|
5 October 2004 | Return made up to 16/06/04; full list of members (6 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
16 July 2003 | Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |