Company NameThe Care Funding Bureau Limited
Company StatusDissolved
Company Number07163173
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Secretary NameLouisa Voss
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 March 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed21 November 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameJohn Antony Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cumberland Mills Square
London
E14 3BJ
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Leon House
233 High Street
Croydon
Surrey
CR9 9AF

Location

Registered Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(5 pages)
23 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(5 pages)
29 November 2012Appointment of Mr Phillip Mark Elliott as a director on 21 November 2012 (2 pages)
29 November 2012Register inspection address has been changed from 3rd Floor 1Royal Exchange London EC3V 3LN United Kingdom (1 page)
29 November 2012Registered office address changed from 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012 (1 page)
29 November 2012Register inspection address has been changed from 3Rd Floor 1Royal Exchange London EC3V 3LN United Kingdom (1 page)
29 November 2012Appointment of Mr Grant Edwin Stobart as a director (2 pages)
29 November 2012Secretary's details changed for Louisa Voss on 19 October 2012 (2 pages)
29 November 2012Secretary's details changed for Louisa Voss on 19 October 2012 (2 pages)
29 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
29 November 2012Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012 (1 page)
29 November 2012Appointment of Mr Phillip Mark Elliott as a director (2 pages)
29 November 2012Appointment of Mr Grant Edwin Stobart as a director on 21 November 2012 (2 pages)
29 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director on 21 November 2012 (1 page)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director (1 page)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Termination of appointment of John Antony Cooper as a director on 21 November 2012 (1 page)
28 November 2012Termination of appointment of John Cooper as a director (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 May 2012Secretary's details changed for Louisa Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Voss on 16 May 2012 (2 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register inspection address has been changed from 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)