Company NameCHF Holdings Limited
Company StatusDissolved
Company Number06349993
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameTimothy John De Borde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Walnut Drive
Wendover
Bucks
HP22 6RT
Secretary NameMaja Rubelek
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Longstaff Road
London
SW18 4AZ
Director NameDori Dana-Haeri
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2010)
RoleConsultant
Correspondence AddressFlat 51
15 Portman Square
London
W1H 6LJ
Director NameMr Rouzbeh Pirouz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Clarendon Road
Holland Park
London
W11 4JB
Director NameMr Neil Roderick Varley Thackray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWonston House
Wonston
Hampshire
SO21 3TA
Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Kyrle Road
London
SW11 6BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
143 New Bond Street
London
W1S 2TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Return made up to 22/08/08; full list of members (4 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (3 pages)
19 October 2007Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (2 pages)
11 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2007Director resigned (1 page)