C F C MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C F C MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08567000

Incorporation date

12/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2013)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon19/09/2023
Cessation of Emil Allan Nesarajah Arnold as a person with significant control on 2023-08-01
dot icon19/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon18/09/2023
Termination of appointment of Yvonne Manyara Katema as a director on 2023-08-01
dot icon18/09/2023
Termination of appointment of Brian Pathmarajah Arnold as a director on 2023-08-01
dot icon18/09/2023
Termination of appointment of Emil Allan Nesarajah Arnold as a director on 2023-08-01
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon09/09/2022
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon23/06/2022
Notification of Shoua Liu as a person with significant control on 2020-06-01
dot icon23/06/2022
Appointment of Mr Shoua Liu as a director on 2020-06-01
dot icon16/06/2022
Second filing of Confirmation Statement dated 2020-06-12
dot icon15/06/2022
Change of details for Mr Emil Allan Nesarajah Arnold as a person with significant control on 2020-06-01
dot icon05/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon02/10/2020
Registered office address changed from 2a Ashfield Parade Southgate London N14 5EJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2020-10-02
dot icon25/08/2020
Director's details changed for Mr Brian Pathmarajah Arnold on 2020-08-25
dot icon25/08/2020
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 2a Ashfield Parade Southgate London N14 5EJ on 2020-08-25
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon24/04/2018
Termination of appointment of Last Kanye as a director on 2017-12-31
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/10/2017
Director's details changed for Mr Last Kanye on 2017-10-02
dot icon23/10/2017
Director's details changed for Mr Last Kanye on 2017-10-02
dot icon21/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/09/2016
Registered office address changed from 34 Haslam Court Waterfall Road London Middlesex N11 1NJ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Brian Pathmarajah Arnold as a director on 2014-07-01
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Last Kanye as a director on 2015-04-01
dot icon23/03/2015
Director's details changed for Ms Yvonne Manyara Katem on 2015-03-23
dot icon23/03/2015
Director's details changed for Ms Yvonne Manyara Katem on 2015-03-23
dot icon13/03/2015
Appointment of Ms Yvonne Manyara Katem as a director on 2015-03-01
dot icon05/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
7.27K
-
0.00
-
-
2022
0
6.68K
-
0.00
-
-
2022
0
6.68K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.68K £Descended-8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Brian Pathmarajah
Director
01/07/2014 - 01/08/2023
36
Arnold, Emil Allan Nesarajah
Director
12/06/2013 - 01/08/2023
5
Katema, Yvonne Manyara
Director
01/03/2015 - 01/08/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C F C MANAGEMENT LIMITED

C F C MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/06/2013 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C F C MANAGEMENT LIMITED?

toggle

C F C MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/06/2013 and dissolved on 26/12/2023.

Where is C F C MANAGEMENT LIMITED located?

toggle

C F C MANAGEMENT LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does C F C MANAGEMENT LIMITED do?

toggle

C F C MANAGEMENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C F C MANAGEMENT LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.