Company NameCorporate Finance Advisory Limited
DirectorJames Morton
Company StatusDissolved
Company Number01798923
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(10 years, 1 month after company formation)
Appointment Duration30 years
RoleInvestment Advisor
Correspondence Address1 Church Row
Moore Park Road
London
Sw6
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusCurrent
Appointed20 January 1995(10 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Drive
Sevenoaks
Kent
TN13 3AF
Director NameJasper Quintus Hollom
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleRetired Banker
Correspondence AddressHighwood Kite Hill
Selborne
Alton
Hampshire
GU34 3LA
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed29 April 1994(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameMiss Madeleine Livingston Hammond Alatas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1996)
RoleMerchant Banker/Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Slaidburn Street
London
Sw10
Director NameMiss Madeleine Livingston Hammond Alatas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1994(10 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 28 April 1994)
RoleMerchant Banker/Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Slaidburn Street
London
Sw10

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
17 March 1997Appointment of a voluntary liquidator (1 page)
17 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1997Statement of affairs (6 pages)
18 February 1997Registered office changed on 18/02/97 from: 63 chester square london SW1W 9EA (1 page)
3 November 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
7 October 1996Director resigned (1 page)
6 August 1996Return made up to 30/05/96; full list of members (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
29 June 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 1995Ad 10/04/95--------- £ si 9000@1=9000 £ ic 387000/396000 (2 pages)
30 March 1995Full accounts made up to 31 December 1994 (12 pages)
15 June 1994Return made up to 30/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 June 1994Ad 29/04/94--------- £ si 25000@1 (2 pages)
8 May 1994New director appointed (3 pages)
8 May 1994Ad 29/04/94--------- £ si 25000@1=25000 £ ic 362000/387000 (2 pages)
30 March 1994Full accounts made up to 31 December 1993 (12 pages)
25 June 1992Return made up to 30/05/92; change of members (8 pages)
7 April 1992Full accounts made up to 31 December 1991 (9 pages)
26 June 1991Return made up to 30/05/91; full list of members (10 pages)
2 May 1991Full accounts made up to 31 December 1990 (9 pages)
11 December 1990Ad 15/11/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
11 July 1990Return made up to 30/05/90; full list of members (8 pages)
11 July 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)