Company NameCaflon International Limited
Company StatusDissolved
Company Number02575115
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony Durham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(2 years after company formation)
Appointment Duration8 years, 1 month (closed 06 March 2001)
RoleMarketing Director
Correspondence Address17 Burrows Close
Tylers Green
Buckinghamshire
HP10 8AR
Director NameHans Peter Von Flue
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed26 February 1998(7 years, 1 month after company formation)
Appointment Duration3 years (closed 06 March 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressZugerbergstrasse 43a
Unterageri
Zug
6314
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed26 February 1998(7 years, 1 month after company formation)
Appointment Duration3 years (closed 06 March 2001)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameMr Frank Kenneth Durham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1998)
RoleCompany Director
Correspondence Address9 Ashwells
Penn
Buckinghamshire
HP10 8DT
Secretary NameMr Frank Kenneth Durham
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1998)
RoleCompany Director
Correspondence Address9 Ashwells
Penn
Buckinghamshire
HP10 8DT
Director NamePatricia Carol Boyle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1998)
RoleCommercial Director
Correspondence Address67 Vine Road
Stoke Poges
Buckinghamshire
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1998(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1999)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address29 Abingdon Road
Kensington
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
29 March 2000Application for striking-off (1 page)
7 February 2000Return made up to 18/01/99; full list of members (9 pages)
4 January 2000Withdrawal of application for striking off (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
4 March 1999Application for striking-off (1 page)
26 February 1999Director resigned (1 page)
16 February 1999Aud statement (1 page)
16 February 1999Auditor's resignation (1 page)
22 January 1999Auditor's resignation (1 page)
30 April 1998Registered office changed on 30/04/98 from: 53-55 edison road rabans lane industrial estate aylesbury bucks HP19 3TY (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (3 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
1 February 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (9 pages)
8 April 1997Return made up to 18/01/97; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 30 April 1995 (9 pages)
10 April 1996£ ic 2000/1920 12/03/96 £ sr 80@1=80 (1 page)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 February 1996Return made up to 18/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1995Accounts for a small company made up to 30 April 1994 (10 pages)