Company NameC.F.A. Group Ltd
Company StatusDissolved
Company Number04002413
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameDania Minotti
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2000(5 days after company formation)
Appointment Duration11 years, 1 month (closed 12 July 2011)
RoleAdministrator
Country of ResidenceItaly
Correspondence AddressRamillies House
2 Ramillies Street
London
W1F 7LN
Director NameClaudio Fava
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed18 December 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRamillies House
2 Ramillies Street
London
W1F 7LN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
11 August 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(4 pages)
11 August 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(4 pages)
10 August 2010Secretary's details changed for M W Douglas & Company Limited on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Claudio Fava on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Douglas Nominees Limited on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Dania Minotti on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Dania Minotti on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Douglas Nominees Limited on 26 May 2010 (2 pages)
10 August 2010Secretary's details changed for M W Douglas & Company Limited on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Claudio Fava on 26 May 2010 (2 pages)
5 August 2010Termination of appointment of Douglas Nominees Limited as a director (1 page)
5 August 2010Termination of appointment of M W Douglas & Company Limited as a secretary (1 page)
5 August 2010Termination of appointment of Douglas Nominees Limited as a director (1 page)
5 August 2010Termination of appointment of M W Douglas & Company Limited as a secretary (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
21 January 2009Director appointed claudio fava (1 page)
21 January 2009Director appointed claudio fava (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 26/05/08; full list of members (4 pages)
10 December 2008Return made up to 26/05/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Return made up to 26/05/07; no change of members (7 pages)
26 June 2007Return made up to 26/05/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Return made up to 26/05/06; full list of members (7 pages)
19 June 2006Return made up to 26/05/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 26/05/05; full list of members (7 pages)
20 June 2005Return made up to 26/05/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 26/05/04; full list of members (7 pages)
16 June 2004Return made up to 26/05/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 September 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 September 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
3 June 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 26/05/01; full list of members (6 pages)
10 December 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
10 December 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
23 November 2000Ad 26/05/00-30/06/00 £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2000Ad 26/05/00-30/06/00 £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 June 2000Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 May 2000Incorporation (17 pages)