Company NameThe Cufflink Factory Limited
Company StatusDissolved
Company Number04570911
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBetina Alexandra Awtani
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed24 October 2002(1 day after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressDanziger Strasse 7
Wehrheim
61273
Germany
Secretary NameDilip Awtani
NationalityGerman
StatusClosed
Appointed13 January 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressDanziger Strasse 7
Wehrheim
61273
Germany
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,529
Cash£3,537
Current Liabilities£8,749

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 February 2006Total exemption full accounts made up to 31 October 2004 (18 pages)
16 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
3 March 2005Registered office changed on 03/03/05 from: johnstow house 18 bevis marks london EC3A 7ED (1 page)
2 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 January 2004New secretary appointed (2 pages)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 16 winchester walk london SE1 9AQ (1 page)
23 October 2002Incorporation (14 pages)