About

Registered Number: 03530006
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: Suite 4d, The Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG,

 

Established in 1998, Cff Recycling Uk Ltd have registered office in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are 3 directors listed as Derichbourg, Daniel, Derichebourg, Daniel, Regis, Bernard for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERICHBOURG, Daniel 01 January 2015 24 March 2016 1
DERICHEBOURG, Daniel 18 May 1998 01 January 2015 1
REGIS, Bernard 18 May 1998 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 01 February 2017
TM01 - Termination of appointment of director 25 January 2017
AR01 - Annual Return 27 April 2016
AA01 - Change of accounting reference date 30 March 2016
AD01 - Change of registered office address 30 March 2016
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 June 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
AA - Annual Accounts 30 January 2004
CERTNM - Change of name certificate 20 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 27 April 2000
363s - Annual Return 10 June 1999
225 - Change of Accounting Reference Date 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
CERTNM - Change of name certificate 09 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.