About

Registered Number: 04927821
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: 106 Ray Mill Road East, Maidenhead, Berkshire, SL6 8TD

 

C N F Co. (UK) Ltd was registered on 09 October 2003 with its registered office in Maidenhead, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Mun, Yu Jeong, Kim, Min Soo, Kim, Tai Ja. We don't currently know the number of employees at C N F Co. (UK) Ltd.

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.