CAFRANGA CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CAFRANGA CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08161371

Incorporation date

30/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetsone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2012)
dot icon18/12/2025
Removal of liquidator by court order
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-08-29
dot icon18/09/2024
Registered office address changed from 54 Sutton Road Muswell Hill London N10 1HG England to Mountview Court 1148 High Road Whetsone London N20 0RA on 2024-09-18
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon11/09/2024
Statement of affairs
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/02/2021
Director's details changed for Ms Cecilia Dolores Murphy on 2021-01-25
dot icon01/02/2021
Change of details for Ms Cecilia Dolores Murphy as a person with significant control on 2021-01-25
dot icon20/11/2020
Termination of appointment of Eamon Murphy as a director on 2020-11-20
dot icon20/11/2020
Registered office address changed from 6 Pettie House Allitsen Rd London NW8 6JS to 54 Sutton Road Muswell Hill London N10 1HG on 2020-11-20
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/12/2019
Director's details changed for Ms Cecilia Dolores Murphy on 2019-12-07
dot icon19/12/2019
Secretary's details changed for Mr James Peter Mcnelly on 2019-12-07
dot icon19/12/2019
Change of details for Ms Cecilia Dolores Murphy as a person with significant control on 2019-12-07
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/04/2016
Appointment of Mr James Peter Mcnelly as a secretary on 2016-04-14
dot icon31/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/10/2014
Director's details changed for Ms Cecilia Dolores Murphy on 2014-10-20
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Penelope Murphy as a director
dot icon24/02/2014
Appointment of Ms Cecilia Dolores Murphy as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/07/2022
dot iconNext confirmation date
30/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.32K
-
0.00
-
-
2022
0
9.51K
-
0.00
-
-
2022
0
9.51K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

9.51K £Ascended29.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Penelope
Director
30/07/2012 - 17/04/2014
-
Murphy, Eamon
Director
30/07/2012 - 20/11/2020
-
Mcnelly, James Peter
Secretary
14/04/2016 - Present
-
Ms Cecilia Dolores Mcnelly
Director
24/02/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFRANGA CONSULTANCY LTD

CAFRANGA CONSULTANCY LTD is an(a) Liquidation company incorporated on 30/07/2012 with the registered office located at Mountview Court 1148 High Road, Whetsone, London N20 0RA. There are currently 2 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 CAFRANGA CONSULTANCY LTD?

toggle

CAFRANGA CONSULTANCY LTD is currently Liquidation. It was registered on 30/07/2012 .

Where is CAFRANGA CONSULTANCY LTD located?

toggle

CAFRANGA CONSULTANCY LTD is registered at Mountview Court 1148 High Road, Whetsone, London N20 0RA.

What does CAFRANGA CONSULTANCY LTD do?

toggle

CAFRANGA CONSULTANCY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAFRANGA CONSULTANCY LTD?

toggle

The latest filing was on 18/12/2025: Removal of liquidator by court order.