Company NameThe International Centre For Financial Regulation
Company StatusDissolved
Company Number06625422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 2008(15 years, 9 months ago)
Dissolution Date5 February 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Barbara Ann Ridpath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameLord David Anthony Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2009(8 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2015)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Zinc House
19-25 Cowcross Street
London
EC1M 6DH
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed16 March 2009(8 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameMr Michel AndrÉ Jean-Edmond Prada
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed16 March 2009(8 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2015)
RoleChairman Of I.V.S.C Bd Of Trustees
Country of ResidenceFrance
Correspondence Address2 Rue Cart
94160 St. Mande
France
Director NameMr Charles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(1 year after company formation)
Appointment Duration5 years, 7 months (closed 05 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Bucklebury Alley
Cold Ash
Berkshire
RG18 9NH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed09 September 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2015)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,823,940
Net Worth£2,235,742
Cash£1,791,030
Current Liabilities£480,251

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
5 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
4 December 2013Appointment of a voluntary liquidator (2 pages)
4 December 2013Appointment of a voluntary liquidator (2 pages)
4 December 2013Administrator's progress report to 19 November 2013 (14 pages)
4 December 2013Administrator's progress report to 19 November 2013 (14 pages)
19 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 July 2013Administrator's progress report to 27 May 2013 (13 pages)
2 July 2013Administrator's progress report to 27 May 2013 (13 pages)
18 February 2013Result of meeting of creditors (2 pages)
18 February 2013Result of meeting of creditors (2 pages)
25 January 2013Statement of administrator's proposal (17 pages)
25 January 2013Statement of administrator's proposal (17 pages)
7 December 2012Registered office address changed from 5th Floor 41 Moorgate London EC2R 6PP on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 5th Floor 41 Moorgate London EC2R 6PP on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 5th Floor 41 Moorgate London EC2R 6PP on 7 December 2012 (2 pages)
4 December 2012Appointment of an administrator (1 page)
4 December 2012Appointment of an administrator (1 page)
3 July 2012Annual return made up to 20 June 2012 no member list (8 pages)
3 July 2012Annual return made up to 20 June 2012 no member list (8 pages)
3 July 2012Director's details changed for Mrs Barbara Ann Ridpath on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Mrs Barbara Ann Ridpath on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Mrs Barbara Ann Ridpath on 1 January 2012 (2 pages)
27 February 2012Full accounts made up to 31 March 2011 (22 pages)
27 February 2012Full accounts made up to 31 March 2011 (22 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
27 September 2011Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page)
27 September 2011Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page)
26 July 2011Annual return made up to 20 June 2011 no member list (8 pages)
26 July 2011Annual return made up to 20 June 2011 no member list (8 pages)
23 September 2010Full accounts made up to 31 March 2010 (22 pages)
23 September 2010Full accounts made up to 31 March 2010 (22 pages)
11 August 2010Annual return made up to 20 June 2010 no member list (8 pages)
11 August 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 20 June 2010 (2 pages)
11 August 2010Annual return made up to 20 June 2010 no member list (8 pages)
11 August 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Michel Prada on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Barbara Ridpath on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Charles Miles Taylor on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Charles Miles Taylor on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Barbara Ridpath on 20 June 2010 (2 pages)
10 August 2010Director's details changed for Michel Prada on 20 June 2010 (2 pages)
1 March 2010Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 March 2010Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
23 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
15 September 2009Full accounts made up to 31 March 2009 (20 pages)
15 September 2009Full accounts made up to 31 March 2009 (20 pages)
10 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
10 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
10 September 2009Registered office changed on 10/09/2009 from 10 upper bank street london E14 5JJ (1 page)
10 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
10 September 2009Registered office changed on 10/09/2009 from 10 upper bank street london E14 5JJ (1 page)
10 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
10 July 2009Director appointed charles miles taylor (1 page)
10 July 2009Annual return made up to 20/06/09 (3 pages)
10 July 2009Director's change of particulars / michel prada / 01/06/2009 (1 page)
10 July 2009Director appointed charles miles taylor (1 page)
10 July 2009Annual return made up to 20/06/09 (3 pages)
10 July 2009Director's change of particulars / michel prada / 01/06/2009 (1 page)
30 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 April 2009Director appointed michel prada (1 page)
22 April 2009Director appointed michel prada (1 page)
21 April 2009Director appointed lord david anthony currie (2 pages)
21 April 2009Director appointed lord david anthony currie (2 pages)
18 March 2009Director appointed stuart john overend (2 pages)
18 March 2009Director appointed stuart john overend (2 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 June 2008Incorporation (49 pages)
20 June 2008Incorporation (49 pages)