A&L CF DECEMBER (11) LIMITED

Register to unlock more data on OkredoRegister

A&L CF DECEMBER (11) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05724706

Incorporation date

28/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon12/12/2016
Final Gazette dissolved following liquidation
dot icon12/09/2016
Return of final meeting in a members' voluntary winding up
dot icon08/01/2016
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2016-01-08
dot icon06/01/2016
Appointment of a voluntary liquidator
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Declaration of solvency
dot icon20/11/2015
Termination of appointment of Adam Nicholas Mussert as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Colin Richard Morley as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Martin William Evans as a director on 2015-11-18
dot icon20/11/2015
Appointment of Mrs Carolyne Jane Hodkin as a director on 2015-11-18
dot icon20/11/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-11-18
dot icon20/11/2015
Appointment of Mrs Rachel Jane Morrison as a director on 2015-11-18
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/12/2012
Appointment of Adam Nicholas Mussert as a director
dot icon31/10/2012
Termination of appointment of Geoffrey Faulkner as a director
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon31/08/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon01/06/2011
Appointment of Geoffrey Arthur Faulkner as a director
dot icon10/05/2011
Registered office address changed from Building 3 Floor2 Carlton Park Narborough Leicester LE19 0AL on 2011-05-10
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/01/2010
Termination of appointment of William Paterson as a director
dot icon09/12/2009
Director's details changed for Mr Colin Richard Morley on 2009-11-03
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon25/03/2009
Miscellaneous
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon05/08/2008
Accounting reference date shortened from 22/01/2009 to 31/12/2008
dot icon01/07/2008
Full accounts made up to 2008-01-22
dot icon08/05/2008
Return made up to 28/02/08; full list of members
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Registered office changed on 21/02/08 from: 8TH floor 68 king william street london EC4N 7DZ
dot icon15/02/2008
Certificate of change of name
dot icon02/02/2008
Full accounts made up to 2007-03-15
dot icon23/01/2008
Accounting reference date shortened from 15/03/08 to 22/01/08
dot icon07/11/2007
Accounting reference date extended from 28/02/07 to 15/03/07
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon17/03/2006
Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: 69 hayfield road orpington kent BR5 2DL
dot icon28/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel, Donald Stanley
Director
28/02/2006 - 28/02/2006
59
Pritchard, Oliver Frank John
Director
28/02/2006 - 23/01/2008
42
Hawker, Richard Allen
Secretary
23/01/2008 - 31/05/2011
47
Morley, Colin Richard
Director
23/01/2008 - 18/11/2015
48
Mussert, Adam Nicholas
Director
04/12/2012 - 18/11/2015
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&L CF DECEMBER (11) LIMITED

A&L CF DECEMBER (11) LIMITED is an(a) Dissolved company incorporated on 28/02/2006 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&L CF DECEMBER (11) LIMITED?

toggle

A&L CF DECEMBER (11) LIMITED is currently Dissolved. It was registered on 28/02/2006 and dissolved on 12/12/2016.

Where is A&L CF DECEMBER (11) LIMITED located?

toggle

A&L CF DECEMBER (11) LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does A&L CF DECEMBER (11) LIMITED do?

toggle

A&L CF DECEMBER (11) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A&L CF DECEMBER (11) LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved following liquidation.