Company number 09174835
Status Active
Incorporation Date 14 August 2014
Company Type Private Limited Company
Address 34 STRETTON ROAD, CROYDON, SURREY, UNITED KINGDOM, CR0 6EP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 34 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017; Registered office address changed from PO Box CR0 6EP 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to 34 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017; Registered office address changed from PO Box CR0 6EP 34 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to PO Box CR0 6EP 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017. The most likely internet sites of COMMONWEALTH BUSINESSWOMEN'S NETWORK (CBW) LIMITED are www.commonwealthbusinesswomensnetworkcbw.co.uk, and www.commonwealth-businesswomen-s-network-cbw.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Commonwealth Businesswomen S Network Cbw Limited is a Private Limited Company.
The company registration number is 09174835. Commonwealth Businesswomen S Network Cbw Limited has been working since 14 August 2014.
The present status of the company is Active. The registered address of Commonwealth Businesswomen S Network Cbw Limited is 34 Stretton Road Croydon Surrey United Kingdom Cr0 6ep. The company`s financial liabilities are £3.36k. It is £0.06k against last year. . DUKHARAN, Marla is a Director of the company. HAMZAH, Rasila is a Director of the company. MARIKKAR, Neela is a Director of the company. MIRIKLIS, Aphroditi is a Director of the company. THOMAS, Margot is a Director of the company. VARACHIA, Farzana is a Director of the company. ZAMAN, Arif is a Director of the company. Director LEARY, Deborah Susan has been resigned. Director LEARY, Elizabeth has been resigned. Director LEARY, Kimberley Jane has been resigned. The company operates in "Other education n.e.c.".
commonwealth businesswomen's network (cbw) Key Finiance
LIABILITIES
£3.36k
+1%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
ZAMAN, Arif
Appointed Date: 14 August 2014
63 years old
Resigned Directors
Director
LEARY, Elizabeth
Resigned: 04 May 2017
Appointed Date: 14 August 2014
39 years old
Persons With Significant Control
Mrs Deborah Susan Leary
Notified on: 14 August 2016
63 years old
Nature of control: Has significant influence or control
Ms Elizabeth Leary
Notified on: 14 August 2016
39 years old
Nature of control: Has significant influence or control
Mrs Aphroditi Miriklis
Notified on: 14 August 2016
55 years old
Nature of control: Has significant influence or control
Mrs Kimberley Jane Leary
Notified on: 14 August 2016
39 years old
Nature of control: Has significant influence or control
Mr Arif Zaman
Notified on: 14 August 2016
63 years old
Nature of control: Has significant influence or control
COMMONWEALTH BUSINESSWOMEN'S NETWORK (CBW) LIMITED Events
08 May 2017
Registered office address changed from 34 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017
08 May 2017
Registered office address changed from PO Box CR0 6EP 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to 34 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017
08 May 2017
Registered office address changed from PO Box CR0 6EP 34 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to PO Box CR0 6EP 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017
05 May 2017
Registered office address changed from 155 Coventry Road Coleshill Warwickshire B46 3EX to PO Box CR0 6EP 34 34 Stretton Road Croydon Surrey CR0 6EP on 5 May 2017
04 May 2017
Termination of appointment of Elizabeth Leary as a director on 4 May 2017
...
... and 11 more events
15 Feb 2016
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2016-02-15
18 Jan 2016
Registered office address changed from 2 Snow Hill Queensway Birmingham B4 6GA United Kingdom to 155 Coventry Road Coleshill Warwickshire B46 3EX on 18 January 2016
13 Jan 2016
Compulsory strike-off action has been discontinued
15 Dec 2015
First Gazette notice for compulsory strike-off
14 Aug 2014
Incorporation
Statement of capital on 2014-08-14
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)