About

Registered Number: 05724706
Date of Incorporation: 28/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2016 (7 years and 3 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

A & L Cf December (11) Ltd was founded on 28 February 2006 and has its registered office in London, it has a status of "Dissolved". There is one director listed as Abbey National Nominees Limited for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBEY NATIONAL NOMINEES LIMITED 31 May 2011 29 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 12 September 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
4.70 - N/A 06 January 2016
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 31 October 2012
AP04 - Appointment of corporate secretary 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 29 February 2012
AP04 - Appointment of corporate secretary 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 March 2010
TM01 - Termination of appointment of director 11 January 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
MISC - Miscellaneous document 25 March 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 05 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
CERTNM - Change of name certificate 15 February 2008
AA - Annual Accounts 02 February 2008
225 - Change of Accounting Reference Date 23 January 2008
225 - Change of Accounting Reference Date 07 November 2007
363s - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.