CFC 35 LIMITED

Register to unlock more data on OkredoRegister

CFC 35 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06427115

Incorporation date

14/11/2007

Size

Small

Contacts

Registered address

Registered address

29th Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon22/04/2024
Final Gazette dissolved following liquidation
dot icon22/01/2024
Return of final meeting in a members' voluntary winding up
dot icon07/08/2023
Liquidators' statement of receipts and payments to 2023-06-02
dot icon26/07/2022
Liquidators' statement of receipts and payments to 2022-06-02
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon12/07/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 2021-07-12
dot icon14/06/2021
Registered office address changed from 1a Kingsley Way London N2 0FW to 26-28 Bedford Row London WC1R 4HE on 2021-06-14
dot icon10/06/2021
Appointment of a voluntary liquidator
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Declaration of solvency
dot icon26/03/2021
Registration of charge 064271150003, created on 2021-03-25
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon13/10/2020
Satisfaction of charge 1 in full
dot icon13/10/2020
Satisfaction of charge 2 in full
dot icon29/09/2020
Accounts for a small company made up to 2020-03-31
dot icon25/08/2020
Appointment of Mr Errol Alan Lipman as a director on 2020-08-01
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/11/2016
Director's details changed for Dr Larry Glenn Lipman on 2016-10-14
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon27/11/2015
Director's details changed for Dr Larry Glenn Lipman on 2015-11-27
dot icon19/11/2015
Termination of appointment of Raymond Lipman as a director on 2015-06-09
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon22/11/2012
Auditor's resignation
dot icon08/10/2012
Termination of appointment of Paul Davis as a director
dot icon27/09/2012
Termination of appointment of Paul Davis as a secretary
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon11/12/2009
Registered office address changed from 94-96 Great North Road London N2 0NL on 2009-12-11
dot icon11/12/2009
Annual return made up to 2008-11-14 with full list of shareholders
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon13/11/2008
Director's change of particulars / larry lipman / 20/03/2008
dot icon13/11/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon13/11/2008
Appointment terminated director key legal services (nominees) LTD
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New secretary appointed;new director appointed
dot icon11/12/2007
Registered office changed on 11/12/07 from: 20 station road radyr cardiff CF15 8AA
dot icon14/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipman, Larry Glenn
Director
14/11/2007 - Present
146

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 CFC 35 LIMITED

CFC 35 LIMITED is an(a) Dissolved company incorporated on 14/11/2007 with the registered office located at 29th Floor, 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFC 35 LIMITED?

toggle

CFC 35 LIMITED is currently Dissolved. It was registered on 14/11/2007 and dissolved on 22/04/2024.

Where is CFC 35 LIMITED located?

toggle

CFC 35 LIMITED is registered at 29th Floor, 40 Bank Street, London E14 5NR.

What does CFC 35 LIMITED do?

toggle

CFC 35 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CFC 35 LIMITED?

toggle

The latest filing was on 22/04/2024: Final Gazette dissolved following liquidation.