Whitstable
CT5 3PZ
Secretary Name | Mrs Tara Erika Gilham |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 17 Kendal Meadow Whitstable CT5 3PZ |
Director Name | Mrs Tara Erika Gilham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 June 2009) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 17 Kendal Meadow Whitstable CT5 3PZ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | Application for striking-off (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 June 2007 | Return made up to 02/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 15A station road epping essex CM16 4HG (1 page) |
25 February 2005 | Return made up to 02/02/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 February 2002 | Return made up to 02/02/02; full list of members
|
6 December 2001 | New director appointed (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2001 | Return made up to 02/02/01; full list of members
|
8 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Incorporation (13 pages) |