Company NameCF European Leveraged Funding Limited.
Company StatusDissolved
Company Number04460868
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)
Previous Name2179th Single Member Shelf Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Maurice Benisty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 November 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address30 Berkeley Square
London
W1J 6EW
Secretary NameMrs Kathryn Mary Coar
NationalityBritish
StatusClosed
Appointed22 May 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 November 2010)
RoleCompany Director
Correspondence Address163 Pierpoint Building 16 Westferry Road
London
E14 8NQ
Director NameGergely Mark Zaborszky
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityHungarian
StatusClosed
Appointed19 May 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berkeley Square
London
W1J 6EW
Secretary NameAlicia Essex
NationalityBritish
StatusClosed
Appointed19 May 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 2010)
RoleSecretary
Correspondence AddressMeadowview
21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director NameJohn Beauchamp
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleBanker
Correspondence Address129 Disraeli Road
Putney
London
SW15 2DZ
Director NameGraham Frederick Randell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2004)
RoleBanker
Correspondence AddressThe Badgers
28 Brockwell
Oakley
Bedfordshire
MK43 7TD
Secretary NameMiss Patricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed26 June 2002(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 12 July 2004)
RoleCompany Director
Correspondence Address12 The Glebe
Penshurst
Tonbridge
Kent
TN11 8DR
Director NameJohn Volpe
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2005)
RoleBanker
Correspondence Address26 Falkland House
Marloes Road
London
W8 5LF
Director NameJoseph Anthony Jr Sanfilippo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2009)
RoleTax Lawyer
Correspondence Address94 Redmont Road
Stamford
Ct 06903
United States
Director NameMr Sandeep Kamat
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Pensford Avenue
Kew
Surrey
TW9 4HR
Secretary NameAdam Scarrott
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2007)
RoleSolicitor
Correspondence Address2 Carters Road
Epsom
Surrey
KT17 4NE
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWing D Bourne Place House Nizels Lane
Hildenborough
Tonbridge
Kent
TN11 8NZ
Director NameStephen Wann
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
54 Redcliffe Gardens
London
SW10 9HD
Secretary NameManisha Vinayakrai Popat
NationalityBritish
StatusResigned
Appointed08 August 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2008)
RoleSecretary
Correspondence Address2 Falconwood
Cleeve Road
Leatherhead
Surrey
KT24 5EG
Director NameKevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cloth Hall
Coursehorn Lane
Cranbrook
Kent
TN17 3NR
Director NameNeil Campbell Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2008)
RoleFinance Director
Correspondence Address31 Ashburnham Grove
London
SE10 8UL
Director NameMr Michael Robert Grayer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 March 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Wilton Place
London
SW1X 8RL
Director NameKen Goldsbrough
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2008)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
1 Albury Road
Guildford
Surrey
GU1 2AH
Secretary NameSarah Jane Brufal De Melgarejo
NationalityBritish
StatusResigned
Appointed07 January 2008(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 2008)
RoleCompany Director
Correspondence Address34 Carson Road
Dulwich
London
SE21 8HU
Director NameJohn Alexander Irvine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 19 May 2009)
RoleChief Financial Officer
Correspondence AddressFlat 168 Viridian Apartments
75 Battersea Park Road
London
SW8 4DB
Director NamePaul Scott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2009)
RoleCompany Director
Correspondence Address30 Berkeley Square
London
W1J 6EW
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address30 Berkeley Square
London
W1J 6EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Return of final meeting in a members' voluntary winding up (2 pages)
11 August 2010Return of final meeting in a members' voluntary winding up (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 750,839
(5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 750,839
(5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 750,839
(5 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-26
(1 page)
9 April 2010Declaration of solvency (4 pages)
9 April 2010Declaration of solvency (4 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Director's details changed for Maurice Benisty on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Gergely Mark Zaborszky on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Maurice Benisty on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Gergely Mark Zaborszky on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Gergely Mark Zaborszky on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Maurice Benisty on 1 January 2010 (2 pages)
30 December 2009Termination of appointment of Paul Scott as a director (1 page)
30 December 2009Termination of appointment of Paul Scott as a director (1 page)
31 July 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
31 July 2009Secretary's Change of Particulars / alicia essex / 16/07/2009 / (1 page)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Director appointed paul scott (1 page)
9 June 2009Director appointed paul scott (1 page)
30 May 2009Appointment Terminated Director john irvine (1 page)
30 May 2009Appointment Terminated Director joseph sanfilippo (1 page)
30 May 2009Appointment terminated director joseph sanfilippo (1 page)
30 May 2009Appointment terminated director john irvine (1 page)
27 May 2009Ad 20/05/09-20/05/09 gbp si 750838@1=750838 gbp ic 1/750839 (2 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175(50(a) 20/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2009Ad 20/05/09-20/05/09\gbp si 750838@1=750838\gbp ic 1/750839\ (2 pages)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re sect 175(50(a) 20/05/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2009Nc inc already adjusted 20/05/09 (1 page)
27 May 2009Nc inc already adjusted 20/05/09 (1 page)
20 May 2009Director appointed gergely mark zaborszky (1 page)
20 May 2009Secretary appointed alicia essex (1 page)
20 May 2009Secretary appointed alicia essex (1 page)
20 May 2009Director appointed gergely mark zaborszky (1 page)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 December 2008Appointment terminated director kenneth goldsbrough (1 page)
30 December 2008Appointment Terminated Director kenneth goldsbrough (1 page)
10 November 2008Director's change of particulars / john irvine / 01/07/2008 (1 page)
10 November 2008Director's Change of Particulars / john irvine / 01/07/2008 / HouseName/Number was: 1 rowantree court, now: flat 168; Street was: main street, now: viridian apartments; Area was: kirkinner, now: 75 battersea park road; Post Town was: newton stewart, now: london; Region was: wigtownshire, now: ; Post Code was: DG8 9AN, now: SW8 4DB; Country was: , n (1 page)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 01/05/08; full list of members (4 pages)
5 June 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Director's Change of Particulars / maurice benisty / 08/02/2008 / HouseName/Number was: , now: 7; Street was: 105 hodford road, now: kinloss gardens; Area was: golders green, now: ; Post Code was: NW11 8EH, now: N3 3DU (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Secretary appointed kathryn mary coar (2 pages)
30 May 2008Appointment terminated director neil smith (1 page)
30 May 2008Secretary appointed kathryn mary coar (2 pages)
30 May 2008Appointment terminated secretary sarah brufal de melgarejo (1 page)
30 May 2008Director appointed john alexander irvine (2 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Appointment Terminated Director neil smith (1 page)
30 May 2008Appointment Terminated Secretary sarah brufal de melgarejo (1 page)
30 May 2008Director's change of particulars / maurice benisty / 08/02/2008 (1 page)
30 May 2008Director appointed john alexander irvine (2 pages)
2 April 2008Appointment Terminated Secretary manisha popat (1 page)
2 April 2008Appointment terminated secretary manisha popat (1 page)
2 April 2008Appointment terminated director michael grayer (1 page)
2 April 2008Appointment Terminated Director michael grayer (1 page)
2 April 2008Secretary appointed sarah jane brufal de melgarejo (2 pages)
2 April 2008Secretary appointed sarah jane brufal de melgarejo (2 pages)
28 September 2007Return made up to 13/06/07; full list of members (5 pages)
28 September 2007Return made up to 13/06/07; full list of members (5 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
29 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2006Return made up to 13/06/06; full list of members (7 pages)
3 May 2006Full accounts made up to 31 December 2004 (10 pages)
3 May 2006Full accounts made up to 31 December 2004 (10 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Return made up to 13/06/05; full list of members (7 pages)
28 June 2005Return made up to 13/06/05; full list of members (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 December 2003 (11 pages)
8 February 2005Full accounts made up to 31 December 2003 (11 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: brockbourne house 77 mount ephraim tunbridge wells kent TN4 8AR (1 page)
27 January 2005Registered office changed on 27/01/05 from: brockbourne house 77 mount ephraim tunbridge wells kent TN4 8AR (1 page)
27 October 2004Return made up to 13/06/04; no change of members (5 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 13/06/04; no change of members (5 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
19 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2003Return made up to 13/06/03; full list of members (7 pages)
16 July 2003Return made up to 13/06/03; full list of members (7 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 3RD floor 33 lombard street london EC3V 9BQ (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 3RD floor 33 lombard street london EC3V 9BQ (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 July 2002Registered office changed on 03/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 July 2002Registered office changed on 03/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2002Company name changed 2179TH single member shelf inves tment company LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed 2179TH single member shelf inves tment company LIMITED\certificate issued on 24/06/02 (2 pages)
13 June 2002Incorporation (22 pages)