About

Registered Number: 04939128
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 10 Station Court Station Approach, Wickford, Essex, SS11 7AT

 

Founded in 2003, Commercial Finance Specialists Ltd has its registered office in Wickford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Thompson, Jenny, Rathod, Sagar, Tucker, Caran Michael St John are the current directors of Commercial Finance Specialists Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHOD, Sagar 21 October 2003 12 November 2003 1
TUCKER, Caran Michael St John 21 October 2003 15 January 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jenny 21 October 2003 15 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 May 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 02 December 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 14 May 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
AA - Annual Accounts 26 August 2005
363a - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
225 - Change of Accounting Reference Date 26 August 2004
CERTNM - Change of name certificate 16 June 2004
CERTNM - Change of name certificate 01 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
225 - Change of Accounting Reference Date 24 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
CERTNM - Change of name certificate 06 January 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.