Company NameClifford's Inn Financial Services Limited
Company StatusDissolved
Company Number02045314
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameNigel Ferrier Burbidge
NationalityBritish
StatusClosed
Appointed06 August 1992(5 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address71 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Director NameNigel Ferrier Burbidge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2005)
RoleChartered Accountant
Correspondence Address71 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 11 January 2005)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NamePeter George Graham Miller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(5 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address46 York Avenue
Hove
East Sussex
BN3 1PJ
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(5 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1995)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,271
Net Worth£41
Cash£169
Current Liabilities£3,363

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
16 August 2003Registered office changed on 16/08/03 from: 8 baker street london W1M 1DA (1 page)
16 August 2003Return made up to 06/08/03; full list of members (5 pages)
20 March 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
20 March 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
20 March 2003Ad 18/02/03--------- £ si 6648@1=6648 £ ic 2/6650 (2 pages)
20 March 2003Particulars of contract relating to shares (3 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (3 pages)
21 August 2002Location of register of members (1 page)
12 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
5 September 2001Return made up to 06/08/01; full list of members (5 pages)
19 February 2001Full accounts made up to 30 April 2000 (5 pages)
12 September 2000Return made up to 06/08/00; full list of members (5 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
16 September 1999Return made up to 06/08/99; full list of members (6 pages)
20 August 1999Registered office changed on 20/08/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
7 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 October 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
11 August 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 September 1996Return made up to 06/08/96; no change of members (6 pages)
23 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Director resigned;new director appointed (2 pages)