Company NameConsortium Finance Limited
Company StatusDissolved
Company Number03308686
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 9 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 NameIan Mackrell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 June 2004)
RoleRetired
Correspondence Address5 Moreton Terrace
London
SW1V 2NS
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 29 June 2004)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleTrust Officer
Correspondence Address28 Ballakermeen Close
Douglas
Isle Of Man
IM1 4HX
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 1999)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 October 1999)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameAlain Francoy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleBanker
Correspondence Address6 Cours Des Bastions
1205 Geneva
Switzerland
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£7,669
Net Worth£2,229
Cash£17,320
Current Liabilities£22,761

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 May 2002Return made up to 28/01/02; full list of members (6 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Director resigned (1 page)
18 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
5 February 2002Secretary's particulars changed (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 April 2001Return made up to 28/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 August 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(7 pages)
28 October 1999Registered office changed on 28/10/99 from: second floor 48 conduit street london W1R 9FB (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
30 July 1999Memorandum and Articles of Association (23 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Ad 24/02/97--------- £ si 998@1 (2 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Return made up to 28/01/99; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (4 pages)
28 February 1997New director appointed (4 pages)
28 February 1997Registered office changed on 28/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
19 February 1997£ nc 1000/10000 28/01/97 (1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997Incorporation (17 pages)