Company NameAB Financial Services Limited
Company StatusDissolved
Company Number00506909
CategoryPrivate Limited Company
Incorporation Date15 April 1952(72 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameJardine Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJLT Corporate Solutions Limited (Corporation)
StatusClosed
Appointed28 January 2000(47 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 30 April 2008)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed28 January 2000(47 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 30 April 2008)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameJohn Cormac Hargreaves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration1 month (resigned 07 November 1991)
RoleAccountant
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Director NameDavid Geoffrey William Price
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence Address31 Highshore Road
London
SE15 5AF
Director NameMr Brian Pay
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1994)
RoleInsurance Broker
Correspondence Address76 St.Georges Road West
Bickley
Kent
BR1 2HP
Director NameDominic Albin Thomas Luczyc Wyhowski
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleConsultant
Correspondence Address64b
Brodrick Road
London
SW17 7DY
Director NameMr Kenneth Michael Locke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 1999)
RoleLife & Pensions Manager
Correspondence Address5 Portley Lane
Caterham
Surrey
CR3 5HT
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1993)
RoleInsurance Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NameJohn Cormac Hargreaves
NationalityBritish
StatusResigned
Appointed06 October 1991(39 years, 6 months after company formation)
Appointment Duration11 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Director NameMr Mark O`Hara
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1993)
RoleAccountant
Correspondence Address2a Craigniar Avenue
Patcham
Brighton
East Sussex
BN1 8UH
Director NameEdwin Kingsland Constable
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years, 12 months after company formation)
Appointment Duration6 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressMellifount
Oxbottom Lane Newick
Lewes
East Sussex
BN8 4HU
Director NameMr Charles William Gibson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(40 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HF
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed03 September 1992(40 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Ronald Leslie Walker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowand
Arrow Lane, Hartley Wintley
Hook
Hampshire
RG27 8LR
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(40 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 1997)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(40 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1996)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed13 December 1995(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(45 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed11 September 1997(45 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed05 October 1992(40 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 01/04/03; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 01/04/02; full list of members (6 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 January 2000Company name changed jardine financial services limit ed\certificate issued on 28/01/00 (2 pages)
24 December 1999Director resigned (1 page)
7 December 1999Withdrawal of application for striking off (1 page)
6 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 November 1999Application for striking-off (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(7 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
20 April 1998Return made up to 01/04/98; no change of members (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997New secretary appointed (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 April 1997Return made up to 01/04/97; no change of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (8 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 01/04/95; no change of members (10 pages)