CONTRACTOR FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517992

Incorporation date

25/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon31/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2012
Liquidators' statement of receipts and payments to 2012-10-24
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-04-24
dot icon20/12/2011
Insolvency court order
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Resignation of a liquidator
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-24
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-04-24
dot icon10/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-11
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-24
dot icon09/05/2010
Liquidators' statement of receipts and payments to 2010-04-24
dot icon01/12/2009
Liquidators' statement of receipts and payments to 2009-10-24
dot icon26/05/2009
Liquidators' statement of receipts and payments to 2009-04-24
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon15/05/2008
Liquidators' statement of receipts and payments
dot icon15/05/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon18/11/2007
Liquidators' statement of receipts and payments
dot icon23/10/2007
Notice of Constitution of Liquidation Committee
dot icon01/06/2007
Liquidators' statement of receipts and payments
dot icon19/02/2007
Miscellaneous
dot icon11/01/2007
Miscellaneous
dot icon11/01/2007
Resignation of a liquidator
dot icon12/11/2006
Liquidators' statement of receipts and payments
dot icon09/05/2006
Liquidators' statement of receipts and payments
dot icon20/11/2005
Liquidators' statement of receipts and payments
dot icon13/10/2005
Miscellaneous
dot icon13/10/2005
Resignation of a liquidator
dot icon04/10/2005
Appointment of a voluntary liquidator
dot icon20/09/2005
Miscellaneous
dot icon08/05/2005
Liquidators' statement of receipts and payments
dot icon07/11/2004
Liquidators' statement of receipts and payments
dot icon17/05/2004
Liquidators' statement of receipts and payments
dot icon02/11/2003
Liquidators' statement of receipts and payments
dot icon19/12/2002
Notice of Constitution of Liquidation Committee
dot icon01/12/2002
Appointment of a voluntary liquidator
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Statement of affairs
dot icon03/11/2002
Registered office changed on 04/11/02 from: 56 skylines village limeharbour london E14 9TS
dot icon20/05/2002
Certificate of change of name
dot icon14/05/2002
Registered office changed on 15/05/02 from: 10 fenchurch avenue london EC3M 5BN
dot icon08/04/2002
Return made up to 26/02/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon21/08/2001
Registered office changed on 22/08/01 from: 4 southey mews london E16 1TN
dot icon18/03/2001
Return made up to 26/02/01; full list of members
dot icon18/03/2001
Secretary's particulars changed;director's particulars changed
dot icon25/01/2001
Full accounts made up to 2000-02-29
dot icon27/09/2000
Registered office changed on 28/09/00 from: 50 barrier point road london E16 2SB
dot icon24/04/2000
Return made up to 26/02/00; full list of members
dot icon01/02/2000
Registered office changed on 02/02/00 from: 129 freetrade wharf 340 the highway london E1 9EU
dot icon01/02/2000
Director's particulars changed
dot icon01/02/2000
Secretary's particulars changed
dot icon23/12/1999
Full accounts made up to 1999-02-28
dot icon27/06/1999
Certificate of change of name
dot icon21/03/1999
Return made up to 26/02/99; full list of members
dot icon21/03/1999
Director's particulars changed
dot icon02/02/1999
Secretary's particulars changed
dot icon02/02/1999
Director's particulars changed
dot icon02/02/1999
Registered office changed on 03/02/99 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB
dot icon27/09/1998
Registered office changed on 28/09/98 from: 31 aegion house 13 lanark sqare london E14 9QD
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon27/04/1998
Registered office changed on 28/04/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
New director appointed
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buhagiar, Susan
Nominee Director
26/02/1998 - 10/03/1998
471
Meira, Celso
Director
10/03/1998 - Present
-
Buhagiar, Bryan
Nominee Secretary
26/02/1998 - 10/03/1998
253
Meira, Maria Da Graca Nunes
Secretary
29/04/1998 - Present
-
KENSINGTON RESOURCES LIMITED
Corporate Secretary
10/03/1998 - 29/04/1998
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTOR FINANCIAL PLANNING LIMITED

CONTRACTOR FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONTRACTOR FINANCIAL PLANNING LIMITED?

toggle

CONTRACTOR FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 30/04/2013.

Where is CONTRACTOR FINANCIAL PLANNING LIMITED located?

toggle

CONTRACTOR FINANCIAL PLANNING LIMITED is registered at Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London W1U 4JT.

What does CONTRACTOR FINANCIAL PLANNING LIMITED do?

toggle

CONTRACTOR FINANCIAL PLANNING LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for CONTRACTOR FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.