Company NameContractor Financial Planning Limited
Company StatusDissolved
Company Number03517992
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date1 May 2013 (11 years ago)
Previous NamesCreative Style Consulting Limited and Dignatio Corporation (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCelso Meira
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed10 March 1998(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month (closed 01 May 2013)
RoleCompany Director
Correspondence Address4 Southey Mews
London
E16 1TN
Secretary NameMaria Da Graca Nunes Meira
NationalitySouth African
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration15 years (closed 01 May 2013)
RoleCompany Director
Correspondence Address4 Southey Mews
London
E16 1TN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameKensington Resources Limited (Corporation)
StatusResigned
Appointed10 March 1998(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1998)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB

Location

Registered AddressRsm Tenon Recovery
11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£91,077
Net Worth£23,967
Cash£40,837
Current Liabilities£18,766

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 February 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
1 February 2013Liquidators statement of receipts and payments to 23 January 2013 (6 pages)
1 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (6 pages)
1 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (6 pages)
1 February 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
20 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (6 pages)
20 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (6 pages)
20 November 2012Liquidators statement of receipts and payments to 24 October 2012 (6 pages)
8 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 24 April 2012 (5 pages)
21 December 2011Resignation of a liquidator (1 page)
21 December 2011Court order insolvency:miscellaneous - replacement liquidators (12 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Resignation of a liquidator (1 page)
21 December 2011Court order insolvency:miscellaneous - replacement liquidators (12 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (6 pages)
1 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (6 pages)
1 November 2011Liquidators statement of receipts and payments to 24 October 2011 (6 pages)
24 May 2011Liquidators statement of receipts and payments to 24 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
11 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 11 March 2011 (2 pages)
5 November 2010Liquidators statement of receipts and payments to 24 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 24 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments (5 pages)
16 May 2008Liquidators statement of receipts and payments (5 pages)
16 May 2008Liquidators' statement of receipts and payments (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2007Notice of Constitution of Liquidation Committee (2 pages)
24 October 2007Notice of Constitution of Liquidation Committee (2 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
20 February 2007S/S cert. Release of liquidator (1 page)
20 February 2007S/S cert. Release of liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
13 November 2006Liquidators' statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators' statement of receipts and payments (5 pages)
21 November 2005Liquidators' statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005O/C - replacement of liquidator (31 pages)
14 October 2005O/C - replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Sec/state release of liquidator (1 page)
21 September 2005Sec/state release of liquidator (1 page)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
8 November 2004Liquidators' statement of receipts and payments (5 pages)
8 November 2004Liquidators' statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators' statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators' statement of receipts and payments (5 pages)
3 November 2003Liquidators' statement of receipts and payments (6 pages)
3 November 2003Liquidators' statement of receipts and payments (6 pages)
3 November 2003Liquidators statement of receipts and payments (6 pages)
20 December 2002Notice of Constitution of Liquidation Committee (2 pages)
20 December 2002Notice of Constitution of Liquidation Committee (2 pages)
2 December 2002Appointment of a voluntary liquidator (1 page)
2 December 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Statement of affairs (8 pages)
19 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2002Statement of affairs (8 pages)
4 November 2002Registered office changed on 04/11/02 from: 56 skylines village limeharbour london E14 9TS (1 page)
4 November 2002Registered office changed on 04/11/02 from: 56 skylines village limeharbour london E14 9TS (1 page)
21 May 2002Company name changed dignatio corporation (uk) limite d\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed dignatio corporation (uk) limite d\certificate issued on 21/05/02 (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 10 fenchurch avenue london EC3M 5BN (1 page)
15 May 2002Registered office changed on 15/05/02 from: 10 fenchurch avenue london EC3M 5BN (1 page)
9 April 2002Return made up to 26/02/02; full list of members (6 pages)
9 April 2002Return made up to 26/02/02; full list of members (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
9 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
9 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
22 August 2001Registered office changed on 22/08/01 from: 4 southey mews london E16 1TN (1 page)
22 August 2001Registered office changed on 22/08/01 from: 4 southey mews london E16 1TN (1 page)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 January 2001Full accounts made up to 29 February 2000 (9 pages)
26 January 2001Full accounts made up to 29 February 2000 (9 pages)
28 September 2000Registered office changed on 28/09/00 from: 50 barrier point road london E16 2SB (1 page)
28 September 2000Registered office changed on 28/09/00 from: 50 barrier point road london E16 2SB (1 page)
25 April 2000Return made up to 26/02/00; full list of members (6 pages)
25 April 2000Return made up to 26/02/00; full list of members (6 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Registered office changed on 02/02/00 from: 129 freetrade wharf 340 the highway london E1 9EU (1 page)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Registered office changed on 02/02/00 from: 129 freetrade wharf 340 the highway london E1 9EU (1 page)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
28 June 1999Company name changed creative style consulting limite d\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed creative style consulting limite d\certificate issued on 29/06/99 (2 pages)
22 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 26/02/99; full list of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Secretary's particulars changed (1 page)
3 February 1999Registered office changed on 03/02/99 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Secretary's particulars changed (1 page)
28 September 1998Registered office changed on 28/09/98 from: 31 aegion house 13 lanark sqare london E14 9QD (1 page)
28 September 1998Registered office changed on 28/09/98 from: 31 aegion house 13 lanark sqare london E14 9QD (1 page)
28 April 1998Registered office changed on 28/04/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
26 February 1998Incorporation (15 pages)