London
E4
Director Name | Wieslaw Janusz Wirteska |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 30 October 2000(2 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 April 2006) |
Role | Builder |
Correspondence Address | 30 Amesbury Drive London E4 7PZ |
Director Name | Antonietta Lembo |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2000) |
Role | Administrator |
Correspondence Address | 7 Connaught Avenue East Barnet Hertfordshire EN4 8PJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,113 |
Current Liabilities | £20,113 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
27 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
27 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Return made up to 13/10/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 13/10/99; full list of members
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
13 October 1998 | Incorporation (13 pages) |