Company NameCFA Consultancy Limited
Company StatusDissolved
Company Number04639915
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameJenny Silk
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCoach
Correspondence Address90 Cholmley Gardens
Fortune Green Road
London
NW6 1UN
Secretary NameMartin Silk
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RolePharamcist
Correspondence Address90 Cholmley Gardens
Fortune Green Road
London
NW6 1UN
Director NameMrs Susan Carol Moss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCoach
Correspondence AddressThree Trees 56 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address90 Cholmley Gardens
West Hampstead
London
NW6 1UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,396
Cash£4,528
Current Liabilities£3,157

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 March 2007Return made up to 17/01/07; full list of members (6 pages)
29 November 2006Registered office changed on 29/11/06 from: 36 hillydeal road, otford sevenoaks kent TN14 5RU (1 page)
13 March 2006Return made up to 17/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Director resigned (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2004Return made up to 17/01/04; full list of members (7 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)