Company NameConsifa Limited
Company StatusDissolved
Company Number04459182
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Previous NameConsifa Holdings Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Vandeleur Steuart Studd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Dionis Road
London
SW6 4UD
Director NameMr Alistair Vincent Hollows
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2003(10 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Woodbourne Road
Sale
Cheshire
M33 3TN
Director NameMr John Charles Finan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Mentor Consultant
Country of ResidenceEngland
Correspondence AddressSuite 11
Sterling House
Reading
Berkshire
RG1 4QU
Secretary NameGmgcosec Limited (Corporation)
StatusCurrent
Appointed31 August 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMr Ian Henry Alexander Hazeel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameNicholas Sherriff Warrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrynhyfryd
Ffordd Y Gader
Dolgellau
Gwynedd
LL40 1SG
Wales
Secretary NameMr Ian Henry Alexander Hazeel
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameIan Patrick Dunston Hartnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 10 February 2003)
RoleFinancial Adviser
Correspondence Address7 Meadowbank
London
NW3 3AY
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 November 2002)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameClive Garnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2003)
RoleCompany Director
Correspondence Address11 Hartington Road
Bramhall
Stockport
Cheshire
SK7 2DZ
Director NameMr Stephen Paul Swan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(10 months after company formation)
Appointment Duration7 months (resigned 10 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameGMG Roberts (Consultancy) Limited (Corporation)
StatusResigned
Appointed20 December 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2005)
Correspondence Address2nd Floor
47 Queen Anne Street
London
W1G 9JG

Location

Registered AddressHollyoak House
Mead Pastures Woodham Walter
Maldon
Essex
CM9 6PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham

Financials

Year2014
Net Worth-£57,490
Current Liabilities£57,490

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2006Appointment of a voluntary liquidator (1 page)
6 July 2006Statement of affairs (11 pages)
6 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2006Registered office changed on 16/06/06 from: vigilant house 120 wilton road SW1V 1JZ (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
18 July 2005Return made up to 12/06/05; full list of members (9 pages)
27 May 2005Director resigned (1 page)
4 February 2005Full accounts made up to 30 June 2004 (13 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
23 November 2004New director appointed (3 pages)
9 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 2004Re-registration of Memorandum and Articles (10 pages)
9 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 November 2004Application for reregistration from PLC to private (1 page)
26 May 2004Full accounts made up to 30 June 2003 (12 pages)
27 April 2004Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
15 August 2003Nc inc already adjusted 16/06/03 (1 page)
30 July 2003Return made up to 12/06/03; full list of members (10 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Ad 05/08/02--------- £ si [email protected]=2000 £ ic 103644/105644 (2 pages)
21 February 2003Ad 19/06/02--------- £ si [email protected]=1820 £ ic 101824/103644 (2 pages)
19 December 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
3 September 2002Particulars of contract relating to shares (3 pages)
3 September 2002Ad 14/06/02--------- £ si [email protected]=99999 £ ic 200/100199 (3 pages)
6 August 2002Certificate of authorisation to commence business and borrow (1 page)
6 August 2002Application to commence business (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
12 June 2002Incorporation (33 pages)