Company NameClaims Management Finance Limited
Company StatusDissolved
Company Number04887578
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date12 September 2006 (17 years, 6 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 NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall
11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst 7 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameDarren Werth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRedmays
69 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB
Secretary NameMr Barry Alexander Beck
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall
11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameDavid Scott Rees
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chiswick Quay
Chiswick
W4 3UR
Director NameMr Paul Darren Rosen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NameMr Richard Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (2 pages)
15 March 2006Return made up to 04/09/05; full list of members (3 pages)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Withdrawal of application for striking off (1 page)
14 July 2005Application for striking-off (2 pages)
16 June 2005Director resigned (1 page)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 March 2005Director's particulars changed (1 page)
10 September 2004Return made up to 04/09/04; full list of members (3 pages)
27 April 2004Director resigned (1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003New director appointed (1 page)
3 November 2003New director appointed (2 pages)
27 October 2003New director appointed (1 page)
25 September 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003New director appointed (1 page)
4 September 2003Incorporation (13 pages)