Company NameLondon International Corporate Finance Limited
Company StatusDissolved
Company Number02869594
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 4 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameNicholas Edward Joseph Brice
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 24 March 2009)
RoleAccountant
Correspondence Address146a Maidstone Road
Rochester
Kent
ME1 3ED
Director NameMartin Roy Hodgson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2001)
RoleFinancier
Correspondence AddressFlat 22
22 Carlingford Road
London
NW3 1RX
Director NameUrsula Edith Hodgson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2003)
RoleTranslator
Correspondence Address28 Hithercroft Road
Downley
High Wycombe
Buckinghamshire
HP13 5LS
Secretary NameGavin Martin McGivern
NationalityBritish
StatusResigned
Appointed13 July 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address89 Flora Gardens
London
W6 0HR
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameJohn Alexander Management Services Ltd (Corporation)
StatusResigned
Appointed15 January 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1998)
Correspondence Address115 Chase Side
Southgate
London
N14 5HD
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2001)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2005)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered Address16 Highdown Road Putney
London
SW15 5BU
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,370
Current Liabilities£67,333

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2009Voluntary strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
6 October 2008Application for striking-off (1 page)
24 January 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
15 December 2006Return made up to 08/11/06; full list of members (6 pages)
21 November 2005Return made up to 08/11/05; full list of members (6 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
16 December 2004Secretary's particulars changed (1 page)
30 November 2004Registered office changed on 30/11/04 from: 2 renshaw court 157 church road london SW19 5AQ (1 page)
23 November 2004Return made up to 08/11/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
13 August 2004Secretary's particulars changed (1 page)
12 January 2004Return made up to 08/11/03; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
13 October 2003Registered office changed on 13/10/03 from: 28 hithercroft road downley high wycombe buckinghamshire HP13 5LS (1 page)
29 September 2003Return made up to 08/11/02; full list of members (6 pages)
11 September 2003Secretary resigned (1 page)
27 June 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
16 June 2003Total exemption full accounts made up to 30 November 2000 (9 pages)
6 June 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 2 renshaw court 107 church road london SW19 5AQ (1 page)
24 January 2002Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
3 April 2001Accounts for a small company made up to 30 November 1999 (6 pages)
26 January 2001Return made up to 08/11/00; full list of members (5 pages)
19 January 2001Director's particulars changed (1 page)
6 July 2000Registered office changed on 06/07/00 from: 44A chepstow place london W2 4TA (1 page)
4 February 2000Full accounts made up to 30 November 1998 (10 pages)
21 December 1999Registered office changed on 21/12/99 from: 2 duke street london SW1Y 6BJ (1 page)
16 November 1999Return made up to 08/11/99; full list of members (6 pages)
21 April 1999Return made up to 08/11/98; no change of members (5 pages)
24 March 1999Full accounts made up to 30 November 1997 (10 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
18 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 115 chase side southgate london N14 5HD (1 page)
14 December 1998Secretary resigned (1 page)
9 December 1998Particulars of mortgage/charge (3 pages)
1 April 1998Full accounts made up to 30 November 1996 (10 pages)
10 February 1998Return made up to 08/11/97; full list of members (6 pages)
2 March 1997Full accounts made up to 30 November 1995 (8 pages)
12 February 1997Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 1997New secretary appointed (2 pages)
19 January 1997Full accounts made up to 30 November 1994 (8 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
12 December 1996Registered office changed on 12/12/96 from: 82 st john street london EC1M 4JN (1 page)
19 February 1996Return made up to 08/11/95; full list of members (6 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
1 September 1995Return made up to 08/11/94; full list of members (14 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)