Dissolved
Dissolved 2014-02-04
Company Information for FINANCIAL SOLUTIONS 2000 LIMITED
WALLINGTON, ENGLAND, SM6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-02-04 |
Company Name | ||
---|---|---|
FINANCIAL SOLUTIONS 2000 LIMITED | ||
Legal Registered Office | ||
WALLINGTON ENGLAND | ||
Previous Names | ||
|
Company Number | 03959230 | |
---|---|---|
Date formed | 2000-03-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2014-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 07:12:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KALPA SHAH |
||
PARESH RAISHI SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BRENDAN DE POITIERS |
Company Secretary | ||
MARK BRENDAN DE POITIERS |
Director | ||
KALPA SHAH |
Company Secretary | ||
CAROL FARRELL |
Company Secretary | ||
M J F SERVICES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKDEALS LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/06/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM LINK HOUSE LINK LANE WALLINGTON SURREY SM6 9DY ENGLAND | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH RAISHI SHAH / 29/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 136 HIGH STREET WEST WICKHAM KENT BR4 0LZ | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/08/01 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
88(2)R | AD 10/10/00--------- £ SI 1@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 101 CLIFTON ROAD LONDON SE25 6QA | |
CERTNM | COMPANY NAME CHANGED FINANCIAL BUREAU 2000 LIMITED CERTIFICATE ISSUED ON 28/07/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
FINANCIAL SOLUTIONS 2000 LIMITED owns 2 domain names.
ukdeals.co.uk promoney.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FINANCIAL SOLUTIONS 2000 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |