Company NameMedfin (U.K.) Limited
Company StatusDissolved
Company Number02814637
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Daniel Christiaan Cronje
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleBanker
Correspondence Address110 Dirk Van Deventer Street
Wonderboom
Pretoria
Republic Of South Africa
Director NameMr Alwyn Abraham Noeth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySouth African
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleBanker
Correspondence Address14 Sieboldsweg
Darrenwood Uitbreiding
2 Randurg 2194
South Africa
Director NameRaymond Leslie Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(9 months after company formation)
Appointment Duration4 years, 8 months (closed 27 October 1998)
RoleBanker
Correspondence Address76 Wantage Road
Wallingford
Oxfordshire
OX10 0LY
Secretary NameRaymond Leslie Parker
NationalityBritish
StatusClosed
Appointed03 February 1994(9 months after company formation)
Appointment Duration4 years, 8 months (closed 27 October 1998)
RoleBanker
Correspondence Address76 Wantage Road
Wallingford
Oxfordshire
OX10 0LY
Director NameMarthinhus Johannes Croucamp
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 October 1998)
RoleBanker
Correspondence Address6 Macfarlane Road
2208 Bedfordview
South Africa
Foreign
Director NameMr Karel Johan Grove
Date of BirthMay 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleBanker
Correspondence Address44b Middle Road
Moringside Sandton
South Africa
Foreign
Director NameMr Petrus Johannes Van De Walt
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleBanker
Correspondence Address8 Sarel Van Der Walt Street
Glen Marais X19
Kempton Park 1620
South Africa
Secretary NameMr Petrus Johannes Van De Walt
NationalitySouth African
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleBanker
Correspondence Address8 Sarel Van Der Walt Street
Glen Marais X19
Kempton Park 1620
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52/54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
21 May 1998Application for striking-off (1 page)
9 September 1997Return made up to 04/05/97; full list of members (6 pages)
9 September 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1996Return made up to 04/05/96; full list of members (7 pages)
16 June 1995Return made up to 04/05/95; full list of members (14 pages)
1 May 1995Full accounts made up to 31 March 1994 (12 pages)
1 May 1995Full accounts made up to 31 March 1995 (12 pages)