CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED
Overview
Company Name | CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04161640 |
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 CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED located?
Registered Office Address | 2 Lakeview Stables Lower St. Clere Kemsing TN15 6NL Sevenoaks Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
MASTERCRAFT PUBLISHING LIMITED | Feb 16, 2001 | Feb 16, 2001 |
What are the latest accounts for CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Booth on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Paul Anthony Booth on Feb 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Anthony Booth on Feb 16, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Jeffrey Goldberg as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Feb 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Anthony Booth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 19 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH* on Apr 13, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Who are the officers of CORPORATE & INDIVIDUAL FINANCIAL SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Paul Anthony | Director | Lakeview Stables Lower St. Clere Kemsing TN15 6NL Sevenoaks 2 Kent United Kingdom | England | British | Financial Advisor | 19494820001 | ||||
BOOTH, Paul Anthony | Secretary | 686 Barnsley Road Newmillerdam WF2 6QQ Wakefield West Yorkshire | British | Consultant | 19494820001 | |||||
GOLDBERG, Jeffrey Stephen | Secretary | 26 Shaftesbury Avenue LS8 1DT Leeds | British | Solicitor | 86747400001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
MCMILLAN, John Falconer | Secretary | Kentish Delight Broad Oak, Brenchley TN12 7NN Tonbridge Kent | British | Director | 70724830001 | |||||
MCMILLAN, John Falconer | Secretary | Kentish Delight Broad Oak, Brenchley TN12 7NN Tonbridge Kent | British | Banking Consultant | 70724830001 | |||||
BOOTH, Paul Anthony | Director | 686 Barnsley Road Newmillerdam WF2 6QQ Wakefield West Yorkshire | England | British | Consultant | 19494820001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
MCMILLAN, John Falconer | Director | Kentish Delight Broad Oak, Brenchley TN12 7NN Tonbridge Kent | United Kingdom | British | Banking Consultant | 70724830001 | ||||
MERCER, Andrew | Director | Fairway Cottage Ghyll Road TN6 1ST Crowborough East Sussex | British | Director | 102246710001 | |||||
MERCER, Andrew | Director | Fairway Cottage Ghyll Road TN6 1ST Crowborough East Sussex | British | Banking Consultant | 102246710001 | |||||
SWARBRICK, Henry Peter | Director | Ivy Cottage 6 Mill Farm Drive Newmillerdam WF2 6QP Wakefield West Yorkshire | England | British | Mortgage Packager | 93363310001 |
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