Company NameCorporate Finance Advisors Limited
Company StatusDissolved
Company Number02931813
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 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 NameJennifer Beryl Rimeur
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChez Nous
St Mary
Jersey
JE3 3BD
Director NameMichael Thurlow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Martingale Road
Billericay
Essex
CM11 1SG
Director NameRichard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLa Fontaine Martin
Grosnez
St Ouen
Jersey
Channel Islands
Director NameWayne Scott Patrick Weaver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressD10 Victoria House Park Heights
Saint Johns Road St Helier
Jersey
Channel Islands
JE2 3TG
Secretary NameJennifer Beryl Rimeur
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years after company formation)
Appointment Duration3 years (closed 29 June 2004)
RoleCompany Director
Correspondence AddressChez Nous
St Mary
Jersey
JE3 3BD
Director NameNoreen Anne Tin Foley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels Curraheen
South Cappagh
Askeaton
County Limerick
Irish
Secretary NameNoreen Anne Tin Foley
NationalityIrish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels Curraheen
South Cappagh
Askeaton
County Limerick
Irish
Director NameEric Le Rossignol
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 1999)
RoleInvest Banker
Correspondence AddressMar Lodge 52 Elizabeth Avenue
La Route Orange St Brelade
Jersey
Channel Islands
JE3 8GR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 June 2003Return made up to 23/05/03; full list of members (8 pages)
30 May 2002Return made up to 23/05/02; full list of members (8 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 June 2001Secretary resigned;director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Return made up to 23/05/00; full list of members (7 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Return made up to 23/05/99; full list of members (10 pages)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 23/05/98; full list of members (10 pages)
31 October 1997Full accounts made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 23/05/97; full list of members (10 pages)
18 December 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 March 1996 (6 pages)
26 May 1996Return made up to 23/05/96; no change of members (6 pages)
27 February 1996Full accounts made up to 31 March 1995 (6 pages)
13 December 1995Registered office changed on 13/12/95 from: lloyd berkeley place pebble lane aylesbury bucks HP20 2JH (1 page)
29 June 1995Return made up to 23/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)