Company NameCromwell Financial Consultants Limited
Company StatusDissolved
Company Number03260363
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameThabarn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoberto Caziagnola
Date of BirthMay 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed22 October 1997(1 year after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address245 Knightsbridge
Apartment 22
London
Sw7
Director NameMr Michael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 October 1997)
RoleSolicitor
Correspondence Address5 Albion Street
Paddington
London
WA2 2AS
Director NameDottore George Ercole Francesco Reggio
Date of BirthAugust 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 October 1997)
RoleCompany Director
Correspondence Address16 Everlyn Gardens
London
Sw7
Director NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 1999)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 1999)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2000First Gazette notice for compulsory strike-off (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
19 December 1997Return made up to 08/10/97; full list of members (6 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
27 November 1996New director appointed (3 pages)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (3 pages)
27 November 1996Nc inc already adjusted 25/10/96 (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
31 October 1996Company name changed thabarn LIMITED\certificate issued on 01/11/96 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996£ nc 100/10000 25/10/96 (1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1996Incorporation (16 pages)