A & L CF JUNE (2) LIMITED

Register to unlock more data on OkredoRegister

A & L CF JUNE (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02582354

Incorporation date

14/02/1991

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1991)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a members' voluntary winding up
dot icon06/10/2023
Declaration of solvency
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-06
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/11/2022
Termination of appointment of David Jeffrey Layhe as a director on 2022-11-25
dot icon21/03/2022
Director's details changed for Ms Hayley Reindl on 2022-03-21
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/09/2019
Appointment of Mr David Jeffrey Layhe as a director on 2019-09-17
dot icon05/08/2019
Appointment of Ms Hayley Reindl as a director on 2019-08-05
dot icon05/08/2019
Termination of appointment of Anna Maria Konter as a director on 2019-07-23
dot icon22/07/2019
Termination of appointment of Mr George Smith-Salmond Ashworth as a director on 2019-06-28
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon03/07/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-06-19
dot icon03/07/2018
Cessation of Santander Asset Finance Plc as a person with significant control on 2018-06-19
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/11/2017
Appointment of Mr Mr George Smith-Salmond Ashworth as a director on 2017-10-23
dot icon08/11/2017
Termination of appointment of Martin William Evans as a director on 2017-10-24
dot icon07/11/2017
Termination of appointment of Adam Nicholas Mussert as a director on 2017-10-24
dot icon06/11/2017
Appointment of Ms Anna Maria Konter as a director on 2017-10-23
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/01/2017
Director's details changed for Adam Nicholas Mussert on 2017-01-06
dot icon09/01/2017
Director's details changed for Adam Nicholas Mussert on 2017-01-06
dot icon19/12/2016
Director's details changed for Mr Stephen David Affleck on 2016-10-25
dot icon15/12/2016
Full accounts made up to 2016-06-30
dot icon10/10/2016
Appointment of Mr Stephen David Affleck as a director on 2016-09-30
dot icon29/07/2016
Termination of appointment of Colin Richard Morley as a director on 2016-06-30
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon22/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/03/2014
Accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon12/03/2013
Accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2013-02-14 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 icon03/04/2012
Accounts made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon01/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-01
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 icon17/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon31/12/2010
Accounts made up to 2010-06-30
dot icon21/07/2010
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 icon17/03/2010
Accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon09/01/2010
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 icon28/05/2009
Appointment terminated director christopher jones
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon15/01/2009
Accounts made up to 2008-06-30
dot icon28/11/2008
Appointment terminated director malcolm rogers
dot icon22/05/2008
Director appointed malcolm courtney rogers
dot icon25/04/2008
Accounts made up to 2007-06-30
dot icon23/04/2008
Appointment terminated director robert towers
dot icon21/02/2008
Return made up to 14/02/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon22/08/2007
New director appointed
dot icon08/05/2007
Accounts made up to 2006-06-30
dot icon23/04/2007
Director resigned
dot icon08/03/2007
Return made up to 14/02/07; full list of members
dot icon15/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH
dot icon20/04/2006
Secretary resigned
dot icon12/04/2006
Accounts made up to 2005-06-30
dot icon11/04/2006
New secretary appointed
dot icon10/03/2006
Return made up to 14/02/06; full list of members
dot icon03/05/2005
Accounts made up to 2004-06-30
dot icon07/03/2005
Return made up to 14/02/05; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon01/03/2004
Return made up to 14/02/04; no change of members
dot icon24/12/2003
Accounts made up to 2003-06-30
dot icon08/07/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon29/04/2003
Accounts made up to 2002-06-30
dot icon23/04/2003
New director appointed
dot icon28/02/2003
Return made up to 14/02/03; full list of members
dot icon21/11/2002
Director resigned
dot icon17/06/2002
Director's particulars changed
dot icon17/06/2002
Director's particulars changed
dot icon05/05/2002
Accounts made up to 2001-06-30
dot icon27/02/2002
Return made up to 14/02/02; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon03/05/2001
Accounts made up to 2000-06-30
dot icon25/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon05/03/2001
Return made up to 14/02/01; full list of members
dot icon27/02/2001
Accounts made up to 2000-04-23
dot icon06/02/2001
New director appointed
dot icon20/12/2000
Accounting reference date shortened from 23/04/01 to 30/06/00
dot icon07/09/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon13/04/2000
Return made up to 14/02/00; full list of members
dot icon27/03/2000
Location of register of members
dot icon25/02/2000
Accounts made up to 1999-04-23
dot icon08/07/1999
Return made up to 14/02/99; no change of members
dot icon02/02/1999
Accounts made up to 1998-04-23
dot icon20/01/1999
Director resigned
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon07/05/1998
Certificate of change of name
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Registered office changed on 06/05/98 from: 60 london wall london EC2M 5TQ
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Accounting reference date shortened from 30/09/98 to 23/04/98
dot icon28/04/1998
Accounts made up to 1997-09-30
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon12/03/1998
Return made up to 14/02/98; full list of members
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon28/07/1997
Accounts made up to 1996-09-30
dot icon27/05/1997
Director's particulars changed
dot icon28/04/1997
Auditor's resignation
dot icon25/03/1997
Return made up to 14/02/97; no change of members
dot icon30/01/1997
Director's particulars changed
dot icon20/12/1996
Director's particulars changed
dot icon14/03/1996
Accounts made up to 1995-09-30
dot icon13/03/1996
Return made up to 14/02/96; no change of members
dot icon13/03/1996
Location of register of members address changed
dot icon13/03/1996
Location of debenture register address changed
dot icon05/02/1996
Auditor's resignation
dot icon28/11/1995
Registered office changed on 28/11/95 from: 8 bishopsgate london EC2N 4AE
dot icon14/07/1995
Accounts made up to 1994-09-30
dot icon15/05/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon24/02/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Accounts made up to 1993-09-30
dot icon28/02/1994
Return made up to 14/02/94; no change of members
dot icon18/03/1993
Accounts made up to 1992-09-30
dot icon16/02/1993
Return made up to 14/02/93; change of members
dot icon28/07/1992
Director resigned
dot icon19/02/1992
Return made up to 14/02/92; full list of members
dot icon16/01/1992
Accounts made up to 1991-09-30
dot icon18/12/1991
Ad 13/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1991
Accounting reference date notified as 30/09
dot icon30/06/1991
New director appointed
dot icon30/06/1991
New director appointed
dot icon30/06/1991
New director appointed
dot icon30/06/1991
New director appointed
dot icon24/06/1991
Certificate of change of name
dot icon24/06/1991
Certificate of change of name
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Registered office changed on 19/06/91 from: 2 baches street london N1 6UB
dot icon18/06/1991
Memorandum and Articles of Association
dot icon18/06/1991
Resolutions
dot icon14/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reindl, Hayley
Director
04/08/2019 - Present
9
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/05/2011 - 28/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Towers, Robert Leslie
Director
29/03/2001 - 31/03/2008
54
Rogers, Malcolm Courtney
Director
31/03/2008 - 24/11/2008
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 JUNE (2) LIMITED

A & L CF JUNE (2) LIMITED is an(a) Dissolved company incorporated on 14/02/1991 with the registered office located at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR. There are currently 3 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 JUNE (2) LIMITED?

toggle

A & L CF JUNE (2) LIMITED is currently Dissolved. It was registered on 14/02/1991 and dissolved on 19/01/2025.

Where is A & L CF JUNE (2) LIMITED located?

toggle

A & L CF JUNE (2) LIMITED is registered at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR.

What does A & L CF JUNE (2) LIMITED do?

toggle

A & L CF JUNE (2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & L CF JUNE (2) LIMITED?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.