Company NameCuffley Cbs Limited
Company StatusDissolved
Company Number07501037
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Stanley Kitchiner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50 at £1Stanley Kitchener
100.00%
Ordinary

Financials

Year2014
Net Worth£610
Cash£9,434
Current Liabilities£9,058

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
8 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 50
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Director's details changed for Mr Stanley Kitchener on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Stanley Kitchener on 2 February 2015 (2 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50
(3 pages)
5 November 2014Director's details changed for Mr Stanley Kitchener on 1 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Stanley Kitchener on 1 November 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50
(3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)