CF&C FINANCE INTERNATIONAL LIMITED
Overview
| Company Name | CF&C FINANCE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06488975 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CF&C FINANCE INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CF&C FINANCE INTERNATIONAL LIMITED located?
| Registered Office Address | 2-3 Pavilion Buildings BN1 1EE Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CF&C FINANCE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for CF&C FINANCE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Apr 02, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lincoln Administration Limited as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Jacques Buchi as a person with significant control on Jun 25, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mrs Karin Staubli as a person with significant control on Jun 25, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Grosvenor Secretaries Limited on Dec 04, 2015 | 1 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | 1 pages | AD02 | ||||||||||
Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on Dec 04, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Lincoln Administration Limited on Dec 04, 2015 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CF&C FINANCE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Nominee Secretary | Clerks Well House 20 Britton Street EC1M 5UA London 4th Floor United Kingdom | 900029970001 | |||||||||||
| STAUBLI, Jurg | Director | La Banderolle, 1197 Prangins (Vd) Switzerland | Swiss | 127575060001 | ||||||||||
| SAMEDAY COMPANY SERVICES LIMITED | Secretary | 9 Perserverance Works Kingsland Road E2 8DD London | 124094570001 | |||||||||||
| LINCOLN ADMINISTRATION LIMITED | Director | Clerks Well House 20 Britton Street EC1M 5UA London 4th Floor United Kingdom |
| 155209970001 | ||||||||||
| WILDMAN & BATTELL LIMITED | Director | 9 Perserverance Works Kingsland Road E2 8DD London | 124094560001 |
Who are the persons with significant control of CF&C FINANCE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Jacques Buchi | Jun 25, 2018 | Route Des Granges 1723 Pierrafortscha 40 Switzerland | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mrs Karin Staubli | Apr 06, 2016 | Ch-1207 Geneva Place Des Eaux-Vives 6 Switzerland | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Does CF&C FINANCE INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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