Company NameCJC Associates Limited
Company StatusDissolved
Company Number05052256
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameGarth Alrick Thomas
NationalityBritish
StatusClosed
Appointed01 February 2005(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address24 Strathyre Avenue
Norbury
London
SW16 4RG
Director NameCharleyne Lewis Thomas
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 19 January 2016)
RoleStudent
Correspondence Address101 Chudleigh Road
Brockley
Kent
SE4 1HP
Director NameJoy Lynch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Strathyre Avenue
Norbury
London
SW16 4RG
Director NameCherie Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Darlington House
Fount Street
London
SW8 4SF
Secretary NameCherie Thomas
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Darlington House
Fount Street
London
SW8 4SF

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£112
Cash£4,810
Current Liabilities£4,698

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 April 2007Return made up to 23/02/07; full list of members (2 pages)
10 April 2007Return made up to 23/02/07; full list of members (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
29 March 2006Return made up to 23/02/06; full list of members (6 pages)
29 March 2006Return made up to 23/02/06; full list of members (6 pages)
23 June 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 June 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 May 2005Return made up to 23/02/05; full list of members (6 pages)
17 May 2005Return made up to 23/02/05; full list of members (6 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
24 March 2005Secretary resigned (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Incorporation (12 pages)
23 February 2004Incorporation (12 pages)