Company NameChina Export Finance Holdings Limited
Company StatusDissolved
Company Number05047130
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKarl Walid Alomar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleChief Executive
Correspondence Address39 St Mary Abbots Terrace
London
W14 8NX
Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr Thomas Alfred Teichman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Pavillion Road
London
SW1X 0AX
Director NameMr Anthony Robin Dominic Monro-Davis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilbourne House Station Road
London
SW13 0LW
Director NamePaul Edward Selway Swift
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Upper Pendock
Malvern
Worcestershire
WR1 3JP
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed17 February 2004(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameLaurence Mark Holyoake
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address620 Broadway
Apr. 6r
New York
Ny 10012
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address4th Floor 1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
1 May 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
18 March 2009Return made up to 17/02/09; full list of members (8 pages)
18 March 2009Return made up to 17/02/09; full list of members (8 pages)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Capitals not rolled up (2 pages)
20 May 2008Return made up to 17/02/08; full list of members (8 pages)
20 May 2008Return made up to 17/02/08; full list of members (8 pages)
25 April 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
25 April 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
31 March 2008Amending form 88(2). 5,800 shares at £0.01. allotment date is 09/11/06 (3 pages)
31 March 2008Amending form 88(2). 5,800 shares at £0.01. allotment date is 09/11/06 (3 pages)
13 March 2008Ad 26/09/07\gbp si [email protected]=7.68\gbp ic 484/491.68\ (2 pages)
13 March 2008Ad 26/09/07 gbp si [email protected]=7.68 gbp ic 484/491.68 (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 25 harley street london W1G 9BR (1 page)
5 March 2008Registered office changed on 05/03/2008 from 25 harley street london W1G 9BR (1 page)
23 April 2007Return made up to 17/02/07; full list of members (5 pages)
23 April 2007Return made up to 17/02/07; full list of members (5 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
3 April 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
3 April 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
10 January 2007£ ic 205/204 08/11/06 £ sr [email protected]=1 (2 pages)
10 January 2007£ ic 205/204 08/11/06 £ sr [email protected]=1 (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Ad 09/11/06--------- £ si [email protected]=47 £ ic 100/147 (2 pages)
19 December 2006Ad 09/11/06--------- £ si [email protected]=58 £ ic 147/205 (3 pages)
19 December 2006Ad 09/11/06--------- £ si [email protected]=47 £ ic 100/147 (2 pages)
19 December 2006Ad 09/11/06--------- £ si [email protected]=58 £ ic 147/205 (3 pages)
19 December 2006Resolutions
  • RES13 ‐ App sh pur contract 08/11/06
(1 page)
19 December 2006Resolutions
  • RES13 ‐ App sh pur contract 08/11/06
(1 page)
24 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
24 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
27 July 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
27 July 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Conve 10/04/06 (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
17 May 2006Director resigned (1 page)
17 May 2006Conve 10/04/06 (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Nc inc already adjusted 10/04/06 (1 page)
17 May 2006Nc inc already adjusted 10/04/06 (1 page)
17 May 2006New director appointed (3 pages)
19 April 2006Return made up to 17/02/06; full list of members (2 pages)
19 April 2006Return made up to 17/02/06; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
8 March 2005Return made up to 17/02/05; full list of members (2 pages)
8 March 2005Return made up to 17/02/05; full list of members (2 pages)
18 October 2004Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2004Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Location of register of members (1 page)
27 July 2004Location of register of members (1 page)
27 July 2004Ad 17/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Ad 17/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New secretary appointed (2 pages)
17 February 2004Incorporation (15 pages)
17 February 2004Incorporation (15 pages)