Company NameCIFT Limited
Company StatusDissolved
Company Number03595109
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NameMonrev Group Limited

Business Activity

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

Directors

Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(7 years, 10 months after company formation)
Appointment Duration11 years (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed05 May 2006(7 years, 10 months after company formation)
Appointment Duration11 years (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(14 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameVeronika Guggenbichler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 2 Porchester Gardens
London
W2 6JL
Secretary NameCaorla Gartner
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 156 Finborough Road
London
SW10 9AH
Director NameElisabeth Keck
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 July 1998(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address32 2 Porchester Gardens
London
W2 6JL
Secretary NameElisabeth Keck
NationalityGerman
StatusResigned
Appointed16 July 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address32 2 Porchester Gardens
London
W2 6JL
Director NameMr Howard John Covington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Montpelier Square
London
SW7 1JR
Director NameMr Stuart Rhys Stradling
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Howards Lane
Putney
London
SW15 6QD
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Satisfaction of charge 3 in full (4 pages)
16 December 2014Satisfaction of charge 3 in full (4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 131.71
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 131.71
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 131.71
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Appointment of James Neil Campbell-Harris as a director (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Termination of appointment of James Hanbury as a director (1 page)
9 July 2013Termination of appointment of James Hanbury as a director (1 page)
9 July 2013Appointment of James Neil Campbell-Harris as a director (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 131.71
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 131.71
(6 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 131.71
(6 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 131.71
(6 pages)
26 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Statement of capital on 25 October 2010
  • GBP 131.70
(6 pages)
25 October 2010Statement by directors (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 131.70
(6 pages)
25 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Statement by directors (1 page)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 31 December 2009 (16 pages)
4 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
27 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
13 July 2007Return made up to 08/07/07; full list of members (3 pages)
13 July 2007Return made up to 08/07/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
8 September 2006Return made up to 08/07/06; full list of members (8 pages)
8 September 2006Return made up to 08/07/06; full list of members (8 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
12 July 2006Particulars of mortgage/charge (9 pages)
12 July 2006Particulars of mortgage/charge (9 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
26 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 May 2006Registered office changed on 26/05/06 from: 57 great eastern street london EC2A 3QD (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 57 great eastern street london EC2A 3QD (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (3 pages)
11 May 2006Declaration of assistance for shares acquisition (6 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2006Declaration of assistance for shares acquisition (6 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
13 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
25 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
25 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
4 August 2005Return made up to 08/07/05; full list of members (6 pages)
4 August 2005Return made up to 08/07/05; full list of members (6 pages)
26 October 2004Ad 31/08/04--------- £ si [email protected]=7 £ ic 124/131 (4 pages)
26 October 2004Ad 31/08/04--------- £ si [email protected]=7 £ ic 124/131 (4 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 December 2003Auditor's resignation (2 pages)
29 December 2003Auditor's resignation (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 42 doughty street london WC1N 2LY (1 page)
8 December 2003Registered office changed on 08/12/03 from: 42 doughty street london WC1N 2LY (1 page)
4 December 2003Auditor's resignation (1 page)
4 December 2003Auditor's resignation (1 page)
14 August 2003Return made up to 08/07/03; full list of members (12 pages)
14 August 2003Return made up to 08/07/03; full list of members (12 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
15 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 December 2001Amended full accounts made up to 31 October 1999 (11 pages)
10 December 2001Amended full accounts made up to 31 October 1999 (11 pages)
6 December 2001Memorandum and Articles of Association (2 pages)
6 December 2001Memorandum and Articles of Association (2 pages)
28 November 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 September 2001Return made up to 08/07/01; full list of members (6 pages)
14 September 2001Return made up to 08/07/01; full list of members (6 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
27 July 2001Ad 10/07/01--------- £ si [email protected]=22 £ ic 102/124 (4 pages)
27 July 2001Ad 10/07/01--------- £ si [email protected]=22 £ ic 102/124 (4 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2001Memorandum and Articles of Association (34 pages)
6 July 2001S-div 02/07/01 (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2001Memorandum and Articles of Association (34 pages)
6 July 2001S-div 02/07/01 (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2001Return made up to 08/07/00; full list of members; amend (8 pages)
5 July 2001Return made up to 08/07/00; full list of members; amend (8 pages)
3 July 2001Company name changed monrev group LIMITED\certificate issued on 03/07/01 (3 pages)
3 July 2001Company name changed monrev group LIMITED\certificate issued on 03/07/01 (3 pages)
22 June 2001Return made up to 08/07/99; full list of members; amend (8 pages)
22 June 2001Ad 08/07/98--------- £ si 2@1 (2 pages)
22 June 2001Ad 08/07/98--------- £ si 2@1 (2 pages)
22 June 2001Return made up to 08/07/99; full list of members; amend (8 pages)
11 December 2000Secretary's particulars changed;director's particulars changed (1 page)
11 December 2000Registered office changed on 11/12/00 from: coppergate house suite 214 16 brune street london E1 7NJ (1 page)
11 December 2000Secretary's particulars changed;director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000Registered office changed on 11/12/00 from: coppergate house suite 214 16 brune street london E1 7NJ (1 page)
11 December 2000Director's particulars changed (1 page)
16 October 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Registered office changed on 19/07/00 from: 15 holywell row london EC2A 4JB (1 page)
19 July 2000Registered office changed on 19/07/00 from: 15 holywell row london EC2A 4JB (1 page)
8 May 2000Full accounts made up to 31 October 1999 (8 pages)
8 May 2000Full accounts made up to 31 October 1999 (8 pages)
14 February 2000Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 February 2000Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 January 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
26 January 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
17 January 2000Registered office changed on 17/01/00 from: 72 new bond street suite 21389 london W1Y 9DD (1 page)
17 January 2000Registered office changed on 17/01/00 from: 72 new bond street suite 21389 london W1Y 9DD (1 page)
21 September 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
19 August 1998Registered office changed on 19/08/98 from: siote 21389 72 new bond street london W1Y 9DD (1 page)
19 August 1998Registered office changed on 19/08/98 from: siote 21389 72 new bond street london W1Y 9DD (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (16 pages)
8 July 1998Incorporation (16 pages)