Company NameFinancial Agencies Limited
Company StatusDissolved
Company Number00983016
CategoryPrivate Limited Company
Incorporation Date25 June 1970(53 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Charles Sheddon Davis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 March 2003)
RoleSales Director
Correspondence Address40 New Church Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5RP
Director NameMr Siddique Osman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 March 2003)
RoleManaging Director
Correspondence AddressJunipers
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameMr Siddique Osman
NationalityBritish
StatusClosed
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressJunipers
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMrs Joy Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1995)
RoleSales Director
Correspondence Address10 Old Park Road
London
SE2 0QZ
Director NameMr Arthur Peter Hendricks
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1994)
RoleManaging Director
Correspondence AddressRichmond Park Heights 45 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Mark Stephen Lubotta
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleChairman
Correspondence Address376 Victoria Avenue
Westmount
Montreal
Quebec M32 1c3
Foreign
Director NameMr Andrew McCluskie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 1995)
RoleSales Director
Correspondence Address12 Swallow Close
Off Firtree Drive North
Croxteth Country Park
Liverpoole
L33 4DG
Director NameMr Malcolm William Blake
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years after company formation)
Appointment Duration5 years (resigned 26 July 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Downsview Road
Portslade
Brighton
East Sussex
BN41 2HQ

Location

Registered Address2nd Floor Windsor House
1270 London Road
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
8 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 April 2000Registered office changed on 22/04/00 from: 5TH floor solent house 1258 london road norbury,london. SW16 4EE (1 page)
22 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 October 1999Return made up to 08/09/99; change of members (6 pages)
19 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
8 October 1998Return made up to 08/09/98; no change of members (4 pages)
29 September 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
29 September 1997Return made up to 08/09/97; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
3 October 1996Return made up to 08/09/96; no change of members (6 pages)
31 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
11 October 1995Return made up to 08/09/95; full list of members (6 pages)