About

Registered Number: 04419560
Date of Incorporation: 18/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Based in London, Cfmc Europe Ltd was setup in 2002. We do not know the number of employees at this company. Fowler, Brian Keith, Mcdougall, Mary, Hughes, Kamilla, Jani, Birju, Pizzocchero, Daniele, Rands, Richard, Wayne, Diane, Weisman, Joe, Yarbrough, Charles are the current directors of Cfmc Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Brian Keith 01 November 2011 - 1
MCDOUGALL, Mary 27 June 2016 - 1
HUGHES, Kamilla 30 August 2007 29 November 2007 1
JANI, Birju 09 May 2002 24 September 2004 1
PIZZOCCHERO, Daniele 01 November 2010 13 November 2013 1
RANDS, Richard 09 May 2002 01 April 2008 1
WAYNE, Diane 09 May 2002 01 October 2009 1
WEISMAN, Joe 09 May 2002 27 June 2016 1
YARBROUGH, Charles 09 May 2002 01 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AA - Annual Accounts 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 17 March 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 17 May 2005
AUD - Auditor's letter of resignation 12 May 2005
287 - Change in situation or address of Registered Office 08 April 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 28 May 2003
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.