A & L CF JUNE (8) LIMITED

Register to unlock more data on OkredoRegister

A & L CF JUNE (8) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05161454

Incorporation date

22/06/2004

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon23/05/2016
Final Gazette dissolved following liquidation
dot icon23/02/2016
Return of final meeting in a members' voluntary winding up
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-10-03
dot icon07/11/2014
Liquidators' statement of receipts and payments to 2014-10-03
dot icon17/10/2013
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2013-10-17
dot icon16/10/2013
Appointment of a voluntary liquidator
dot icon16/10/2013
Resolutions
dot icon16/10/2013
Declaration of solvency
dot icon01/10/2013
Termination of appointment of Colin Morley as a director
dot icon27/09/2013
Appointment of David Martin Green as a director
dot icon27/09/2013
Termination of appointment of Martin Evans as a director
dot icon27/09/2013
Termination of appointment of Adam Mussert as a director
dot icon27/09/2013
Appointment of Derek John Lewis as a director
dot icon27/09/2013
Appointment of Mr Shaun Patrick Coles as a director
dot icon09/09/2013
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-06-30
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 icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon28/07/2011
Termination of appointment of Alan Rougier as a director
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon21/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon21/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-21
dot icon31/12/2010
Full accounts made up to 2010-06-30
dot icon02/08/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon13/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon04/01/2010
Appointment of Geoffrey Arthur Faulkner as a director
dot icon04/01/2010
Appointment of Mr Alan Toby Rougier 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 icon19/11/2009
Termination of appointment of William Paterson as a director
dot icon27/08/2009
Full accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 23/06/09; full list of members
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon24/12/2008
Full accounts made up to 2008-06-30
dot icon28/11/2008
Appointment terminated director malcolm rogers
dot icon10/07/2008
Return made up to 23/06/08; full list of members
dot icon08/05/2008
Director appointed malcolm courtney rogers
dot icon23/04/2008
Appointment terminated director robert towers
dot icon09/04/2008
Full accounts made up to 2007-06-30
dot icon11/02/2008
Director's particulars changed
dot icon20/11/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon19/10/2007
Accounts made up to 2006-09-30
dot icon26/09/2007
Accounting reference date shortened from 30/06/07 to 30/09/06
dot icon22/08/2007
New director appointed
dot icon12/07/2007
Return made up to 23/06/07; full list of members
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon23/04/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH
dot icon03/07/2006
Return made up to 23/06/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon06/04/2006
Full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 23/06/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-06-30
dot icon09/04/2005
Accounting reference date shortened from 30/06/05 to 30/06/04
dot icon23/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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
Morley, Colin Richard
Director
23/06/2004 - 30/09/2013
48
Towers, Robert Leslie
Director
22/06/2004 - 31/03/2008
54
Coles, Shaun Patrick
Director
19/09/2013 - Present
106
Hawker, Richard Allen
Secretary
30/03/2006 - 30/05/2011
47
Jones, Christopher Stanley
Director
31/12/2006 - 15/05/2009
35

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 JUNE (8) LIMITED

A & L CF JUNE (8) LIMITED is an(a) Dissolved company incorporated on 22/06/2004 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 JUNE (8) LIMITED?

toggle

A & L CF JUNE (8) LIMITED is currently Dissolved. It was registered on 22/06/2004 and dissolved on 22/05/2016.

Where is A & L CF JUNE (8) LIMITED located?

toggle

A & L CF JUNE (8) LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does A & L CF JUNE (8) LIMITED do?

toggle

A & L CF JUNE (8) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for A & L CF JUNE (8) LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved following liquidation.