Company NameConfinity Limited
Company StatusDissolved
Company Number04473659
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)
Previous NameGordons12 Limited

Business Activity

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

Directors

Director NameMr Anthony George Rice
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Edith Road
London
W14 9BB
Secretary NameVirginia Molyneux Cooper
NationalityBritish
StatusClosed
Appointed17 January 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2007)
RoleShoe Designer
Country of ResidenceUnited Kingdom
Correspondence Address40 Edith Road
London
W14 9BB
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH

Location

Registered Address40 Edith Road
London
W14 9BB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,888
Cash£17,163
Current Liabilities£200

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 August 2006Return made up to 29/06/06; full list of members (2 pages)
7 September 2005Return made up to 29/06/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 September 2004Return made up to 29/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 July 2003Return made up to 29/06/03; full list of members (6 pages)
23 June 2003Company name changed GORDONS12 LIMITED\certificate issued on 23/06/03 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Registered office changed on 17/02/03 from: 22 great james street london WC1N 3ES (1 page)
17 February 2003New secretary appointed (2 pages)
29 June 2002Incorporation (20 pages)