Company Information for FINANCIAL DISTINCTION LIMITED
30 PARK ROAD, KENILWORTH, WARWICKSHIRE, CV8 2GF,
|
Company Registration Number
04936681
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FINANCIAL DISTINCTION LIMITED | ||
Legal Registered Office | ||
30 PARK ROAD KENILWORTH WARWICKSHIRE CV8 2GF Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 04936681 | |
---|---|---|
Company ID Number | 04936681 | |
Date formed | 2003-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 30/06/2022 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-29 18:47:15 |
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 |
---|---|---|
LUCY MASON |
||
ALAN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HARLEY MOON |
Company Secretary | ||
BRYAN KNIGHT |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Previous accounting period extended from 31/03/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Seven Stars House 1 Wheler Road Coventry CV3 4LB England | |
PSC04 | Change of details for Mr Alan Mason as a person with significant control on 2020-06-05 | |
CH01 | Director's details changed for Mr Alan Mason on 2020-06-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LUCY MASON on 2017-11-03 | |
PSC04 | Change of details for Mr Alan Mason as a person with significant control on 2017-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Queens Road Coventry West Midlands CV1 3DE | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Lucy Mason as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MOON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Mason on 2009-10-21 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
RES13 | RE-CLASSIFYING SHARES 03/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED 2MK LIMITED CERTIFICATE ISSUED ON 30/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
88(2)R | AD 17/10/03--------- £ SI 2998@1=2998 £ IC 2/3000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 13,978 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 14,603 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINANCIAL DISTINCTION LIMITED
Called Up Share Capital | 2013-03-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3,000 |
Cash Bank In Hand | 2013-03-31 | £ 8,209 |
Current Assets | 2013-03-31 | £ 16,921 |
Current Assets | 2012-03-31 | £ 25,546 |
Debtors | 2013-03-31 | £ 8,712 |
Debtors | 2012-03-31 | £ 25,137 |
Shareholder Funds | 2013-03-31 | £ 3,911 |
Shareholder Funds | 2012-03-31 | £ 12,268 |
Tangible Fixed Assets | 2012-03-31 | £ 1,452 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FINANCIAL DISTINCTION 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. |