Company NameCFI Associates Limited
Company StatusDissolved
Company Number05700275
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date18 October 2009 (14 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 NameMs Caroline Marie Belcher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressLittle St Michaels
West Heath Limpsfield
Oxted
Surrey
RH8 0QS
Secretary NameMr Pierre Yves Cros
NationalityFrench
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saint Michael
West Heath
Limpsfield
Surrey
RH8 0QS
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£463,124
Cash£496,208
Current Liabilities£121,658

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 March 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2008Registered office changed on 18/03/2008 from white hart house high street limpsfield surrey RH8 0DT (1 page)
18 March 2008Declaration of solvency (3 pages)
8 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
7 February 2006Incorporation (16 pages)