Company NameCommercial Industrial Finance Corp International Limited
Company StatusDissolved
Company Number06134015
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 12 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 NamePeter Gleysteen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleSpeciality Finance Executive
Correspondence Address1 Bay Avenue
Larchmont
Ny 10538
United States
Secretary NameMPLS Limited (Corporation)
StatusClosed
Appointed01 March 2007(same day as company formation)
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameCheryl Boucher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleFinance
Correspondence Address11 Neville Street
London
SW7 3AR
Director NameRuth Traugott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleSen Part Cifc International Lt
Correspondence Address44 Earls Court Square
London
SW5 9DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66/67 Newman Street
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
30 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
8 May 2009Appointment Terminated Director cheryl boucher (1 page)
8 May 2009Appointment Terminated Director ruth traugott (1 page)
8 May 2009Appointment terminated director ruth traugott (1 page)
8 May 2009Appointment terminated director cheryl boucher (1 page)
10 March 2009Return made up to 02/03/09; no change of members (5 pages)
10 March 2009Return made up to 02/03/09; no change of members (5 pages)
15 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 December 2008Full accounts made up to 31 December 2007 (14 pages)
15 December 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Return made up to 01/03/08; full list of members (7 pages)
6 May 2008Return made up to 01/03/08; full list of members (7 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)