Company NameCastleford Fiduciaries Limited
Company StatusDissolved
Company Number06800932
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date15 October 2013 (10 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 NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMr Andrew Victor William Greenfield
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Maxim Pervunin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceRussian Federation
Correspondence AddressApp 5, Building 1
23 Solnechnogorskaya St
Moscow
125413
Russian Federation

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

510 at £1Tfh Legal Uk LTD
51.00%
Ordinary
490 at £1Three Rivers Management LTD
49.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2013Application to strike the company off the register (3 pages)
21 June 2013Application to strike the company off the register (3 pages)
15 June 2013Termination of appointment of Maxim Pervunin as a director on 3 June 2013 (1 page)
15 June 2013Termination of appointment of Maxim Pervunin as a director (1 page)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1,000
(4 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1,000
(4 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2012Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 18 January 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Registered office address changed from 2 New Square Lincoln`S Inn London WC2A 3RZ on 23 February 2011 (1 page)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from 2 New Square Lincoln`S Inn London WC2A 3RZ on 23 February 2011 (1 page)
23 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 February 2010Secretary's details changed for Mr Andrew Victor William Greenfield on 16 February 2010 (1 page)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Maxim Pervunin on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Andrew Victor William Greenfield on 16 February 2010 (1 page)
16 February 2010Director's details changed for Mr Maxim Pervunin on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)