Company NameE.J.S. Finance Limited
Company StatusDissolved
Company Number00657357
CategoryPrivate Limited Company
Incorporation Date26 April 1960(64 years ago)
Dissolution Date17 October 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJack Levison
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 17 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Craven Walk
London
N16 6BT
Secretary NameMrs Ruth Levison
NationalityBritish
StatusClosed
Appointed15 June 2001(41 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 17 October 2009)
RoleCo Secretary
Correspondence Address10 Craven Walk
London
N16 6BT
Secretary NameMr Leon Faust
NationalityFrench
StatusResigned
Appointed30 June 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS
Secretary NameMr Isaac Pels
NationalityBritish
StatusResigned
Appointed21 September 1998(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Portland Avenue
London
N16 6EA

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£356,141
Cash£5,206
Current Liabilities£793,718

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

17 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
21 March 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2004Declaration of solvency (3 pages)
12 March 2004Appointment of a voluntary liquidator (1 page)
22 December 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
3 July 2003Return made up to 30/06/03; full list of members (6 pages)
15 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 June 2000Return made up to 30/06/99; full list of members (6 pages)
15 October 1999Registered office changed on 15/10/99 from: 6/7 hatton gardens, london. EC1N 8AD. (1 page)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
14 April 1997Full accounts made up to 30 June 1996 (8 pages)
22 July 1996Full accounts made up to 30 June 1995 (8 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
28 June 1995Return made up to 30/06/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
31 July 1991Return made up to 30/06/91; no change of members (7 pages)