Company NameCorporate Financial Communications Limited
Company StatusDissolved
Company Number04453063
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesConnaught Renovations Limited and Connaught Management Properties Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameMr Charles Jonathan Sylvester Gorman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(6 years, 7 months after company formation)
Appointment Duration3 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameZdenka Helena Gorman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58d Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth-£232
Cash£45
Current Liabilities£277

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(3 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(3 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
17 February 2011Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page)
16 June 2010Director's details changed for Mr Charles Jonathan Sylvester Gorman on 30 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Mr Jeremy Philip Gorman on 30 May 2010 (1 page)
16 June 2010Secretary's details changed for Mr Jeremy Philip Gorman on 30 May 2010 (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 June 2010Director's details changed for Mr Charles Jonathan Sylvester Gorman on 30 May 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 January 2009Director appointed charles jonathan sylvester gorman (2 pages)
23 January 2009Appointment terminated director zdenka gorman (1 page)
23 January 2009Director appointed charles jonathan sylvester gorman (2 pages)
23 January 2009Appointment Terminated Director zdenka gorman (1 page)
9 September 2008Registered office changed on 09/09/2008 from 56 queen anne street london W1G 8LA (1 page)
9 September 2008Registered office changed on 09/09/2008 from 56 queen anne street london W1G 8LA (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 June 2008Secretary's Change Of Particulars Jeremy Philip Gorman Logged Form (1 page)
25 June 2008Secretary's change of particulars jeremy philip gorman logged form (1 page)
19 June 2008Director's Change of Particulars / zdenka gorman / 07/05/2008 / (1 page)
19 June 2008Director's change of particulars / zdenka gorman / 07/05/2008 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 19 connaught square london W2 2HJ (1 page)
18 June 2008Registered office changed on 18/06/2008 from 19 connaught square london W2 2HJ (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
17 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
17 June 2008Director's Change of Particulars / zdenka gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU; Country was: , now: united kingdom (1 page)
17 June 2008Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1A (1 page)
17 June 2008Director's change of particulars / zdenka gorman / 07/05/2008 (1 page)
26 October 2007Company name changed connaught management properties LIMITED\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed connaught management properties LIMITED\certificate issued on 26/10/07 (2 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
22 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 April 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
4 April 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
6 May 2004Accounts made up to 31 May 2003 (3 pages)
6 May 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
23 July 2003Return made up to 31/05/03; full list of members (6 pages)
23 July 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2003Company name changed connaught renovations LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed connaught renovations LIMITED\certificate issued on 25/04/03 (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
31 May 2002Incorporation (18 pages)
31 May 2002Incorporation (18 pages)