Company NameLondon International Finance Ltd.
DirectorMartin Roy Hodgson
Company StatusLiquidation
Company Number02618624
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Roy Hodgson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleFinancier
Correspondence Address44a Chepstow Place
London
W2 4TA
Secretary NameMCS Secretaries Limited (Corporation)
StatusCurrent
Appointed16 September 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 7 months
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameIan Bailey-Scudamore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 September 1993)
RoleFinancier
Correspondence Address12a Albany House
Landsdown Road
Cheltenham
Gloucestershire
GL50 2HY
Wales
Director NameFranciscus Gerardus Dorremane
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed24 December 1992(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 29 March 1993)
RoleFinancier
Correspondence AddressPipers End
Pipers Green Lane
Edgware
Middlesex
HA8 8DG
Director NameJoseph Raphael Van Vlijmen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 September 1993)
RoleFinancier
Correspondence Address7 Prince Arthur Mews
Hampstead
London
NW3 1RD
Secretary NameIan Bailey-Scudamore
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 1993)
RoleCompany Director
Correspondence Address12a Albany House
Landsdown Road
Cheltenham
Gloucestershire
GL50 2HY
Wales
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 June 2017 (overdue)

Filing History

13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
25 October 1995Order of court to wind up (2 pages)
25 October 1995Order of court to wind up (2 pages)
11 October 1995Court order notice of winding up (2 pages)
11 October 1995Court order notice of winding up (2 pages)
27 July 1995Full accounts made up to 31 December 1993 (11 pages)
27 July 1995Full accounts made up to 31 December 1993 (11 pages)
12 July 1995Return made up to 07/06/94; no change of members (6 pages)
12 July 1995Return made up to 07/06/94; no change of members (6 pages)
12 July 1995Return made up to 07/06/95; no change of members (6 pages)
12 July 1995Return made up to 07/06/95; no change of members (6 pages)
11 January 1995Auditor's resignation (1 page)
11 January 1995Auditor's resignation (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 December 1994Auditor's resignation (1 page)
29 December 1994Auditor's resignation (1 page)
5 May 1994Return made up to 07/06/93; full list of members (7 pages)
5 May 1994Return made up to 07/06/93; full list of members (7 pages)
21 October 1993Director resigned (2 pages)
21 October 1993Director resigned (2 pages)
24 September 1993Secretary resigned;director resigned (2 pages)
24 September 1993Secretary resigned;director resigned (2 pages)
28 April 1993Accounting reference date extended from 30/06 to 31/12 (1 page)
28 April 1993Accounting reference date extended from 30/06 to 31/12 (1 page)
5 April 1993Accounts for a dormant company made up to 30 June 1992 (2 pages)
5 April 1993Accounts for a dormant company made up to 30 June 1992 (2 pages)
5 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
29 March 1993Secretary resigned (2 pages)
29 March 1993Secretary resigned (2 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
28 February 1993New secretary appointed (2 pages)
28 February 1993New secretary appointed (2 pages)
24 February 1993Registered office changed on 24/02/93 from: 11 st,james's square london SW1Y4LB (1 page)
24 February 1993Registered office changed on 24/02/93 from: 11 st,james's square london SW1Y4LB (1 page)
9 February 1993New director appointed (2 pages)
9 February 1993New director appointed (2 pages)
5 February 1993Registered office changed on 05/02/93 from: 13A blenheim terrace st. Johns wood london NW8 0EH (1 page)
5 February 1993Ad 27/01/93--------- £ si 490@1=490 £ ic 2/492 (2 pages)
5 February 1993Ad 27/01/93--------- £ si 490@1=490 £ ic 2/492 (2 pages)
5 February 1993Registered office changed on 05/02/93 from: 13A blenheim terrace st. Johns wood london NW8 0EH (1 page)
25 September 1992Return made up to 07/06/92; full list of members (7 pages)
25 September 1992Return made up to 07/06/92; full list of members (7 pages)
7 June 1991Incorporation (13 pages)
7 June 1991Incorporation (13 pages)