About

Registered Number: 04734588
Date of Incorporation: 15/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: 37 Chestnut Drive, Harrow, HA3 7DL,

 

Cfn Generics Ltd was registered on 15 April 2003 and has its registered office in Harrow, it's status in the Companies House registry is set to "Dissolved". Conde, Rafael, Roquero, Alfonso, Villoslada, Fernando are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLOSLADA, Fernando 24 July 2003 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CONDE, Rafael 08 September 2016 - 1
ROQUERO, Alfonso 04 May 2007 08 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 02 October 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AD01 - Change of registered office address 17 August 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 October 2012
AUD - Auditor's letter of resignation 19 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 15 September 2003
MEM/ARTS - N/A 27 August 2003
MEM/ARTS - N/A 13 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
123 - Notice of increase in nominal capital 12 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
CERTNM - Change of name certificate 25 July 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.