Company NameCF Business Support London Limited
Company StatusDissolved
Company Number07174391
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameFirst Counsel Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Deborah Caroline Gray
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7th Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Gary Ian Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7th Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameTimothy Peter Skipper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Augustine House
6a Austin Friars
London
EC2N 2HA

Location

Registered Address7th Floor Augustine House
6a Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2012Director's details changed for Deborah Caroline Collett on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Gary Ian Jones on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Timothy Peter Skipper on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Gary Ian Jones on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Timothy Peter Skipper on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Timothy Peter Skipper on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Gary Ian Jones on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Deborah Caroline Collett on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Deborah Caroline Collett on 1 March 2012 (2 pages)
7 March 2012Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
16 April 2010Change of name notice (2 pages)
16 April 2010Company name changed first counsel management LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-02
(2 pages)
16 April 2010Change of name notice (2 pages)
16 April 2010Company name changed first counsel management LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-02
(2 pages)
2 March 2010Incorporation (37 pages)
2 March 2010Incorporation (37 pages)