CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED
Overview
Company Name | CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03163803 |
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 CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED located?
Registered Office Address | Pool House 30 Dam Street WS13 6AA Lichfield Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2017 |
Next Accounts Due On | Mar 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CENTRAL INDEPENDENT FINANCIAL SERVICES 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Jonathan Paul Hovers as a director on Dec 08, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Haigh as a director on Dec 08, 2015 | 3 pages | AP01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2015 | 17 pages | RP04 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2012 | 16 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Aston House, 5 Aston Road North, Birmingham West Midlands, B6 4DS on Jan 19, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Laurentt Davies as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr David Robert Burns as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Feb 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNS, David Robert | Director | 30 Dam Street WS13 6AA Lichfield Pool House Staffordshire | United Kingdom | British | Director | 69697360002 | ||||||||
HAIGH, Fiona | Director | 30 Dam Street WS13 6AA Lichfield Pool House Staffordshire | England | British | Company Director | 201713190001 | ||||||||
HOVERS, Jonathan Paul | Director | 30 Dam Street WS13 6AA Lichfield Pool House Staffordshire | United Kingdom | British | Company Director | 106986690003 | ||||||||
CURE, Kenneth John | Secretary | Whateley 101a Greenhill Road LE67 4RL Coalville Leicestershire | British | 26182600001 | ||||||||||
KENNY, Mark Stephen | Secretary | 136 Walsall Road Four Oaks B74 4RD Sutton Coldfield West Midlands | British | Company Director | 70071720003 | |||||||||
KENNY, Sally Ann | Secretary | 136 Walsall Road Four Oaks B74 4RD Sutton Coldfield West Midlands | British | 57515240001 | ||||||||||
CSL SECRETARIES LIMITED | Secretary | 590a Kingsbury Road B24 9ND Birmingham Corner Chambers West Midlands England |
| 82702210002 | ||||||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
BARNETT, Colin | Director | 1 Larkspur Drive Featherstone WV10 7TN Wolverhampton West Midlands | United Kingdom | British | Independent Financial Adviser | 48831380001 | ||||||||
DAVIES, Laurentt Thomas | Director | Aston House 5 Aston Road North B6 4DS Birmingham West Midlands | England | British | Company Director | 149190030001 | ||||||||
KENNY, Mark Stephen | Director | Aston House 5 Aston Road North Aston B6 4DS Birmingham West Midlands | England | British | Managing Director | 70071720004 | ||||||||
KENNY, Mark Stephen | Director | 136 Walsall Road Four Oaks B74 4RD Sutton Coldfield West Midlands | British | Company Director | 70071720003 | |||||||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of CENTRAL INDEPENDENT FINANCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Drb Acquisitions Limited | Apr 06, 2016 | Dam Street WS13 6AA Lichfield Pool House Staffs United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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