Company NameKroll Corporate Finance Limited
Company StatusDissolved
Company Number04128930
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSabrina Ann Perel
NationalityAmerican
StatusClosed
Appointed18 July 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address167 E. 61st Street
New York
10021
United States
Director NameHelen Chia
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySingaporean
StatusClosed
Appointed29 June 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 14 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Carlton Square
19 Rayners Road Putney
London
SW15 2AZ
Secretary NameDanielle Elizabeth Mumford
NationalityBritish
StatusClosed
Appointed29 June 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 14 December 2010)
RoleSolicitor
Correspondence Address20 Heathville Road
London
N19 3AJ
Director NameJeffrey S Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2010(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road, Suite 400
Wilmington
Delaware 19808
United States
Director NameMr Christopher John Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2005)
RoleChartered Accountant
Correspondence AddressSandy Croft
Hill Brow
Bromley
Kent
BR1 2PQ
Director NameMr John Andrew Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2005)
RoleBritish Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Storeys Way
Cambridge
Cambridgeshire
CB3 0DX
Director NameJulian Gething
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 January 2005)
RoleAccountant
Correspondence Address52 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameMr Murdoch Lang McKillop
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address415 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Director NameMr James Perreten Shinehouse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2004(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 January 2005)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1954 Horseshoe Trail
Chester Springs
Pennsylvania
United States
Director NameMr Simon Jonathan Appell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEast House
Melton Park
Woodbridge
Suffolk
IP12 1SY
Director NameMr Anthony William Brierley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House West Common
Gerrards Cross
Buckinghamshire
SL9 7QS
Director NamePaul Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressFlat 16 Evangelist House
Blackfriars Lane
London
EC4V 6EP
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed25 January 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressFlat 16 Evangelist House
Blackfriars Lane
London
EC4V 6EP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressTower
Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Appointment of Jeffrey S Campbell as a director (3 pages)
21 September 2010Appointment of Jeffrey S Campbell as a director (3 pages)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Resolutions
  • RES13 ‐ File DS01 27/07/2010
(1 page)
19 August 2010Resolutions
  • RES13 ‐ File DS01 27/07/2010
(1 page)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(4 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 21/12/08; full list of members (3 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from tower place london EC3R 5BU (1 page)
20 March 2009Registered office changed on 20/03/2009 from tower place london EC3R 5BU (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 21/12/08; full list of members (3 pages)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of debenture register (1 page)
19 February 2009Registered office changed on 19/02/2009 from tower place london EC3R 5BU (1 page)
19 February 2009Registered office changed on 19/02/2009 from tower place london EC3R 5BU (1 page)
16 January 2009Appointment terminated director simon appell (1 page)
16 January 2009Appointment Terminated Director simon appell (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 fleet place london EC4M 7RB (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 fleet place london EC4M 7RB (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Appointment terminated director anthony brierley (1 page)
3 April 2008Appointment Terminated Director anthony brierley (1 page)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page)
17 April 2007Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page)
3 April 2007Company name changed kroll talbot hughes LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed kroll talbot hughes LIMITED\certificate issued on 03/04/07 (2 pages)
17 February 2007Return made up to 21/12/06; full list of members (7 pages)
17 February 2007Return made up to 21/12/06; full list of members (7 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU (1 page)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
23 January 2006Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN (1 page)
23 January 2006Return made up to 21/12/05; full list of members (7 pages)
23 January 2006Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN (1 page)
23 January 2006Return made up to 21/12/05; full list of members (7 pages)
9 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Location of register of members (1 page)
12 August 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
12 August 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
28 June 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 June 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 April 2005Company name changed talbot hughes (uk) LIMITED\certificate issued on 26/04/05 (3 pages)
26 April 2005Company name changed talbot hughes (uk) LIMITED\certificate issued on 26/04/05 (3 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 1ST floor 2 royal exchange buildings london EC3V 3NL (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 1ST floor 2 royal exchange buildings london EC3V 3NL (1 page)
3 February 2005Auditor's resignation (1 page)
3 February 2005Auditor's resignation (1 page)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 30 April 2004 (13 pages)
2 November 2004Full accounts made up to 30 April 2004 (13 pages)
2 June 2004New director appointed (3 pages)
2 June 2004New director appointed (3 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (2 pages)
16 January 2004Location of register of directors' interests (1 page)
16 January 2004Location of register of members (1 page)
16 January 2004Location of register of directors' interests (1 page)
16 January 2004Location of register of members (1 page)
12 January 2004Return made up to 21/12/03; full list of members (5 pages)
12 January 2004Return made up to 21/12/03; full list of members (5 pages)
3 December 2003Registered office changed on 03/12/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 December 2003Registered office changed on 03/12/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 November 2003Full accounts made up to 30 April 2003 (14 pages)
28 November 2003Full accounts made up to 30 April 2003 (14 pages)
20 December 2002Return made up to 21/12/02; full list of members (6 pages)
20 December 2002Return made up to 21/12/02; full list of members (6 pages)
21 October 2002Full accounts made up to 30 April 2002 (13 pages)
21 October 2002Full accounts made up to 30 April 2002 (13 pages)
16 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
12 October 2001Company name changed talbot hughes LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed talbot hughes LIMITED\certificate issued on 12/10/01 (2 pages)
22 May 2001Memorandum and Articles of Association (9 pages)
22 May 2001Memorandum and Articles of Association (9 pages)
22 May 2001Ad 01/05/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
22 May 2001Ad 01/05/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 May 2001Ad 01/05/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (14 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (14 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Ad 01/05/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Director resigned (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2001Company name changed hackremco (no.1769) LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed hackremco (no.1769) LIMITED\certificate issued on 08/02/01 (2 pages)
21 December 2000Incorporation (15 pages)