Company NameC.F.G. Compagnie Financiere De Gestion UK Limited
Company StatusDissolved
Company Number03181352
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameMarco Aurelio Costa Marques
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBrasileiro
StatusClosed
Appointed19 May 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 February 1999)
RoleEngenheiro Director
Correspondence AddressRua Leopoldina 220/402
Belo Horizonte
Minas Gerais
30330230
Secretary NameJaroslav Stekl
NationalityCZ
StatusClosed
Appointed19 May 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 February 1999)
RoleCompany Director
Correspondence AddressDino-Ti
Ticino
Ch 6967
Director NameGianlorenzo Cantamessa
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed03 April 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1997)
RoleFinancial Adviser
Correspondence AddressVia Lagrange 34 - 10123
Torino
10123
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusResigned
Appointed03 April 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address103 Bridge Lane
London
Greater London
NW11 0EU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address21 Grafton Street
London
W1X 3LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: first floor barbican business centre 132/140 goswell road london EC1V 7DP (1 page)
3 June 1997Ad 19/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1996Registered office changed on 08/07/96 from: first floor davina house 137-149 goswell road london EC1V 7ET (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
2 April 1996Incorporation (12 pages)