Cockfosters Barnet
London
EN4 9HH
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2008(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 February 2009) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Secretary Name | Gemma Cemaliye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Mount Pleasant, Cockfosters Barnet London EN4 9HH |
Registered Address | 32 Mount Pleasant, Cockfosters Barnet London EN4 9HH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
29 July 2008 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
23 June 2008 | Return made up to 16/02/08; full list of members (3 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
11 March 2008 | Secretary appointed qfl nominee secretary LIMITED (4 pages) |
14 November 2007 | Company name changed fairfax and carter investments l imited\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 16/02/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2005 | Incorporation (19 pages) |