CFF RECYCLING UK LIMITED
Overview
| Company Name | CFF RECYCLING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03530006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CFF RECYCLING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CFF RECYCLING UK LIMITED located?
| Registered Office Address | Suite 4d, The Hertfordshire Business Centre Alexander Road London Colney AL2 1JG St. Albans Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CFF RECYCLING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPAGNIE FRANCAISE DES FERRAILLES UK LIMITED | Apr 14, 1998 | Apr 14, 1998 |
| GRIDNOTE LIMITED | Mar 18, 1998 | Mar 18, 1998 |
What are the latest accounts for CFF RECYCLING UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for CFF RECYCLING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Daniel Derichbourg as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Suite 4C 35 High Street Sandridge Herts AL4 9DD to Suite 4D, the Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daniel Derichbourg as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernard Regis as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Derichebourg as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 32 Hawthorn Way St Albans Hertfordshire AL2 3BH* on Jul 12, 2010 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Bernard Regis on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Daniel Derichebourg on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CFF RECYCLING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, John | Secretary | 4 High Mead IG7 6PU Chigwell Essex | British | 6510780001 | ||||||
| HOLMES, John | Director | 4 High Mead IG7 6PU Chigwell Essex | United Kingdom | British | 6510780001 | |||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BURNOD, Jean | Director | 241 Rue St Jacques 75005 Paris France | French | 57947640001 | ||||||
| DERICHBOURG, Daniel | Director | Alexander Road London Colney AL2 1JG St. Albans Suite 4d, The Hertfordshire Business Centre Hertfordshire England | France | French | 201097400001 | |||||
| DERICHEBOURG, Daniel | Director | 195 Chaussee Jules Ceses 95250 Beauchamp France | France | Francaise | 59280080001 | |||||
| REGIS, Bernard | Director | Fallee Du Lec Inferiew 78110 Les Vesinet France | France | Francaise | 59280150001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0