About

Registered Number: 04927821
Date of Incorporation: 09/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (8 years and 9 months ago)
Registered Address: 106 Ray Mill Road East, Maidenhead, Berkshire, SL6 8TD

 

C N F Co. (UK) Ltd was setup in 2003. We do not know the number of employees at C N F Co. (UK) Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIM, Min Soo 20 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MUN, Yu Jeong 15 May 2004 - 1
KIM, Tai Ja 20 October 2003 15 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 16 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 11 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2010
DS01 - Striking off application by a company 15 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 11 January 2007
AA - Annual Accounts 07 September 2006
225 - Change of Accounting Reference Date 18 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 20 October 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 10 September 2004
287 - Change in situation or address of Registered Office 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.