CFC 25 LIMITED

1a Kingsley Way, London, N2 0FW, England
StatusDISSOLVED
Company No.05304862
CategoryPrivate Limited Company
Incorporated06 Dec 2004
Age19 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 21 days

SUMMARY

CFC 25 LIMITED is an dissolved private limited company with number 05304862. It was incorporated 19 years, 5 months, 26 days ago, on 06 December 2004 and it was dissolved 13 years, 4 months, 21 days ago, on 11 January 2011. The company address is 1a Kingsley Way, London, N2 0FW, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Errol Alan Lipman

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-21

Old address: 94-96 Great North Road London N2 0NL

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secure ventures (NO4) LIMITED\certificate issued on 14/01/05

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAN DORSET LTD

2 SEA VIEW ROAD,POOLE,BH12 3JU

Number:08980243
Status:ACTIVE
Category:Private Limited Company
Number:LP006425
Status:ACTIVE
Category:Limited Partnership

DILLMEED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11495227
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DVM & CO LIMITED

23 NEWBURY CLOSE,ROMFORD,RM3 8HB

Number:09150003
Status:ACTIVE
Category:Private Limited Company

EIGHTY-SIXTH FLOOR MUSIC LTD

ASTON HOUSE,LONDON,N3 1LF

Number:07094132
Status:ACTIVE
Category:Private Limited Company

G D INTERNATIONAL TRADE (UK) LIMITED

8 HOWCROFT CRESCENT,LONDON,N3 1PB

Number:04904313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source