About

Registered Number: 03325083
Date of Incorporation: 27/02/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: Prospects House 19 Elmfield Road, Bromley, Kent, BR1 1LT

 

Based in Bromley, Cf Appointments Ltd was setup in 1997, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This business has 4 directors listed as Trevorrow, Catherine Joanne, Beerling, Kevin Michael, Burnige, Martha Jane Ireland, Hardy, Nina Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Nina Elizabeth 09 September 2009 13 October 2014 1
Secretary Name Appointed Resigned Total Appointments
TREVORROW, Catherine Joanne 19 July 2013 - 1
BEERLING, Kevin Michael 30 April 2012 06 November 2012 1
BURNIGE, Martha Jane Ireland 06 November 2012 19 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 10 May 2018
RESOLUTIONS - N/A 11 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2018
SH19 - Statement of capital 11 April 2018
CAP-SS - N/A 11 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 December 2017
MR04 - N/A 07 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 31 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 19 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 October 2013
TM02 - Termination of appointment of secretary 25 July 2013
AP03 - Appointment of secretary 25 July 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 08 March 2013
AP03 - Appointment of secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
SA - Shares agreement 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
RESOLUTIONS - N/A 15 September 2009
RESOLUTIONS - N/A 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
RESOLUTIONS - N/A 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 January 2003
287 - Change in situation or address of Registered Office 03 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
287 - Change in situation or address of Registered Office 23 August 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 09 November 1999
CERTNM - Change of name certificate 16 August 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 29 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
363s - Annual Return 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
225 - Change of Accounting Reference Date 17 December 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
395 - Particulars of a mortgage or charge 19 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
RESOLUTIONS - N/A 12 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 21 April 1997
225 - Change of Accounting Reference Date 15 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 1997
88(2)P - N/A 11 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
CERTNM - Change of name certificate 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
123 - Notice of increase in nominal capital 20 March 1997
MEM/ARTS - N/A 20 March 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.