Company NameCondor Financial Services Limited
Company StatusDissolved
Company Number02670361
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Amado Fakhre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Westbourne Park Road
London
W2 5PX
Director NameAndrew Mark Butchers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 August 2010)
RoleChartered Accountant
Country of ResidenceCuba
Correspondence AddressApt. 3 1 B, Residencia Cecilia
3ra Avenida, Esquina 96a, Playa
Ciudad De La Habana
Cuba
Secretary NameAndrew Mark Butchers
NationalityBritish
StatusClosed
Appointed20 May 2003(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 August 2010)
RoleChartered Accountant
Country of ResidenceCuba
Correspondence AddressApt. 3 1 B, Residencia Cecilia
3ra Avenida, Esquina 96a, Playa
Ciudad De La Habana
Cuba
Director NameNicholas Harvey Glinsman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleInvestment Banker
Correspondence Address37 Albany Mansions
Albert Bridge Road
London
SW11 4PG
Secretary NameNicholas Harvey Glinsman
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleInvestment Banker
Correspondence Address37 Albany Mansions
Albert Bridge Road
London
SW11 4PG
Secretary NameAmado Fakhre
NationalityBritish
StatusResigned
Appointed14 July 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address4 Hobury Street
London
SW10 0JD
Director NameSeif Saghri
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 1997)
RoleVenture Capitalist
Correspondence Address4 Redcliffe Place
London
SW10 9DD
Secretary NameMr Justin Sydney Kaplan
NationalityBritish
StatusResigned
Appointed15 January 1997(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed08 July 1992(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 14 July 1993)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address28 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3
Current Liabilities£22,898

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
23 March 2009Return made up to 11/12/08; full list of members (3 pages)
23 March 2009Return made up to 11/12/08; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 11/12/06; full list of members (2 pages)
23 January 2007Return made up to 11/12/06; full list of members (2 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Return made up to 11/12/05; full list of members (2 pages)
13 February 2006Return made up to 11/12/05; full list of members (2 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
5 April 2005Registered office changed on 05/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA (1 page)
5 April 2005Registered office changed on 05/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 11/12/04; full list of members (7 pages)
3 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
3 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
8 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
24 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
29 December 2003Return made up to 11/12/03; full list of members (7 pages)
29 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 June 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
10 February 2003Return made up to 11/12/02; full list of members (7 pages)
10 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
10 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
10 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
5 June 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
23 January 2002Return made up to 11/12/01; full list of members (6 pages)
23 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Full accounts made up to 30 April 2000 (9 pages)
1 June 2001Full accounts made up to 30 April 2000 (9 pages)
17 May 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
17 May 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
29 January 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
2 January 2001Return made up to 11/12/00; full list of members (6 pages)
2 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 30 April 1999 (9 pages)
2 June 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
15 February 2000Return made up to 11/12/99; full list of members (6 pages)
15 February 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Full accounts made up to 30 April 1998 (9 pages)
4 June 1999Full accounts made up to 30 April 1998 (9 pages)
12 February 1999Full accounts made up to 31 December 1997 (10 pages)
12 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
12 February 1999Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
12 February 1999Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
12 February 1999Full accounts made up to 31 December 1997 (10 pages)
12 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
3 February 1999Full accounts made up to 31 December 1996 (10 pages)
3 February 1999Full accounts made up to 31 December 1996 (10 pages)
18 January 1999Return made up to 11/12/98; full list of members (6 pages)
18 January 1999Return made up to 11/12/98; full list of members (6 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
21 August 1998Registered office changed on 21/08/98 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
9 January 1998Return made up to 11/12/97; full list of members (6 pages)
9 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 31 December 1995 (12 pages)
6 November 1997Full accounts made up to 31 December 1995 (12 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
26 September 1997Return made up to 11/12/96; no change of members (6 pages)
26 September 1997Return made up to 11/12/96; no change of members (6 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
2 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Return made up to 11/12/94; full list of members (4 pages)
25 April 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Return made up to 11/12/95; no change of members (6 pages)
6 November 1995Full accounts made up to 31 December 1994 (14 pages)
6 November 1995Full accounts made up to 31 December 1993 (14 pages)
6 November 1995Full accounts made up to 31 December 1994 (14 pages)
6 November 1995Full accounts made up to 31 December 1993 (14 pages)
11 July 1995Compulsory strike-off action has been discontinued (2 pages)
11 July 1995Compulsory strike-off action has been discontinued (1 page)
27 June 1995First Gazette notice for compulsory strike-off (1 page)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)