Cfc Norwich Ltd

General information

Name:

Cfc Norwich Limited

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 05629143

Incorporation date: 2005-11-18

Dissolution date: 2018-07-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Evolution House Iceni Court, Norwich NR6 6BB Cfc Norwich Ltd was a Private Limited Company with 05629143 registration number. This firm was set up on 2005-11-18. Cfc Norwich Ltd had been in the business for 13 years. The company has a history in registered name change. Up till now this firm had two different company names. Before 2017 this firm was run as Complete Financial Centre and before that its official company name was Tina Kemp.

The following business was supervised by one managing director: Tina G. who was maintaining it for 13 years.

Tina C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cfc Norwich Ltd 2017-02-24
  • Complete Financial Centre Limited 2015-03-10
  • Tina Kemp Limited 2005-11-18

Financial data based on annual reports

Company staff

Tina G.

Role: Director

Appointed: 18 November 2005

Latest update: 22 February 2024

People with significant control

Tina C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 02 December 2018
Confirmation statement last made up date 18 November 2017
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 August 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 August 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Farnell Clarke Ltd The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2013

Address:

Farnell Clarke Ltd The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2014

Address:

Farnell Clarke Ltd The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
12
Company Age

Closest companies