Company NameConsolidated Financial Services Limited
Company StatusDissolved
Company Number02660571
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)
Dissolution Date23 July 1996 (27 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(3 years after company formation)
Appointment Duration1 year, 8 months (closed 23 July 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(3 years after company formation)
Appointment Duration1 year, 8 months (closed 23 July 1996)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusClosed
Appointed07 November 1994(3 years after company formation)
Appointment Duration1 year, 8 months (closed 23 July 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameAlan Blackburn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleSecretary
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameJudith Helen Grinsted
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 1994)
RoleActuary
Correspondence Address14 Grosvenor Road
Richmond
Surrey
TW10 6PB
Secretary NameAlan Blackburn
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 years, 12 months after company formation)
Appointment Duration3 days (resigned 07 November 1994)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG

Location

Registered AddressVantage West
Great West Road
Brentford
Middlesex
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 April 1996First Gazette notice for voluntary strike-off (1 page)
2 April 1996Director's particulars changed (1 page)
16 February 1996Application for striking-off (1 page)
12 February 1996Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/02/96
(6 pages)
16 October 1995Registered office changed on 16/10/95 from: ambassador house paradise road richmond surrey TW9 1SQ (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Return made up to 06/11/94; no change of members (4 pages)