Company NameMFI Retail Finance Limited
Company StatusDissolved
Company Number06295004
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)
Previous NameNewincco 728 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Orchard Brickendon Lane
Brickendon
Hertford
SG13 8NU
Director NameMr Christopher John Pavlosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskett House
Askett
Bucks
HP17 9LT
Secretary NameMr Gary Alan Favell
NationalityBritish
StatusClosed
Appointed05 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Orchard Brickendon Lane
Brickendon
Hertford
SG13 8NU
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address333 Edgware Road
Colindale
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End16 May

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Appointment terminated director andrew pepper (1 page)
28 April 2009Appointment terminated secretary robert schneiderman (1 page)
28 April 2009Appointment terminated director paul mcgowan (1 page)
23 October 2008Accounting reference date shortened from 30/06/2009 to 16/05/2009 (1 page)
14 October 2008Director appointed christopher john pavlosky (2 pages)
14 October 2008Director and secretary appointed gary favell (2 pages)
9 October 2008Company name changed newincco 728 LIMITED\certificate issued on 10/10/08 (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road middlesbrough cleveland TS2 1RT (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
7 March 2008Director appointed andrew john pepper (3 pages)
7 March 2008Registered office changed on 07/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
6 March 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
6 March 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
6 March 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
26 February 2008Secretary appointed robert schneiderman (2 pages)
26 February 2008Director appointed paul mcgowan (2 pages)