About

Registered Number: 03320745
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Alderley House, 62 Woodhall Gate, Pinner, Middlesex, HA5 4TL

 

Corporate Finance Network Ltd was registered on 19 February 1997 and are based in Pinner in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGER, Ruth Norma 19 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
AR01 - Annual Return 06 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
RESOLUTIONS - N/A 16 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 February 2016
SH19 - Statement of capital 16 February 2016
CAP-SS - N/A 16 February 2016
AA - Annual Accounts 06 September 2015
RESOLUTIONS - N/A 10 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2015
SH19 - Statement of capital 10 August 2015
CAP-SS - N/A 10 August 2015
RESOLUTIONS - N/A 08 June 2015
MA - Memorandum and Articles 08 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 15 February 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 14 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 20 March 2002
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 13 March 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 17 March 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 01 April 1998
225 - Change of Accounting Reference Date 25 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.