Company NameGlobal Cfo Limited
DirectorsEtienne Deshormes and Patrick Solvay
Company StatusDissolved
Company Number04003028
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEtienne Deshormes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed23 May 2000(same day as company formation)
RoleChief Executive
Correspondence Address37 Carden Road
London
SE15 3UB
Secretary NameChristopher Michael Bond
NationalityBritish
StatusCurrent
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Halford Road
Richmond
Surrey
TW10 6AN
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusCurrent
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NamePatrick Solvay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed04 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressLes Amerois
Bouillon
B-6830
Belgium
Secretary NameMehmet Ahmed
NationalityBritish
StatusCurrent
Appointed01 March 2001(9 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address2 Eyot Green
London
W4 2PT
Secretary NameMarie-Francoise Renson
NationalityBritish
StatusResigned
Appointed02 June 2000(1 week, 3 days after company formation)
Appointment Duration9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address39 Chelsea Park Gardens
London
SW3 6AF

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 June 2003Dissolved (1 page)
27 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (6 pages)
2 October 2002Cert.- Release of liquidator (1 page)
23 September 2002Sec/state rel/liq 19/09/02 (1 page)
19 September 2002Liquidators statement of receipts and payments (6 pages)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2002C/O re change of liq (6 pages)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2002Appointment of a voluntary liquidator (1 page)
9 October 2001Registered office changed on 09/10/01 from: 33 throgmorton street london EC2N 2BR (1 page)
7 September 2001Appointment of a voluntary liquidator (1 page)
31 August 2001Statement of affairs (8 pages)
31 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2001Director's particulars changed (1 page)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
19 September 2000Ad 04/09/00--------- £ si [email protected]=50000 £ ic 150001/200001 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 39 chelsea park gardens london SW3 6AF (1 page)
27 June 2000Ad 16/06/00--------- £ si [email protected]=150000 £ ic 1/150001 (2 pages)
21 June 2000New secretary appointed (2 pages)
23 May 2000Incorporation (23 pages)