Company NameFinancial Counselling For Retirement Limited
Company StatusDissolved
Company Number01906687
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameLogan Finance Limited

Business Activity

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

Directors

Director NameMr Simon Lewis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(11 years, 10 months after company formation)
Appointment Duration23 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameNeville Simeon Conrad
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address129 Mount Street
London
W1K 3NX
Director NameArthur Mervyn Jackson Wolffsohn
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1997)
RoleAccountant
Correspondence Address129 Mount Street
Berkeley Square
London
W1Y 6DS
Secretary NameArthur Mervyn Jackson Wolffsohn
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address129 Mount Street
Berkeley Square
London
W1Y 6DS
Director NameMrs Judith Margaret Kirk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(11 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oak Court
The Warren Oxshott
Leatherhead
Surrey
KT22 0SB
Director NameRichard Alexander Brian Stewart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address3 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NameRichard Alexander Brian Stewart
NationalityBritish
StatusResigned
Appointed11 February 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address3 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed26 July 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW
Secretary NameSimon Lewis
NationalityBritish
StatusResigned
Appointed18 February 2004(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChatley Croft
Pointers Road
Cobham
Surrey
KT11 1PJ
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Partridge Muir & Warren Ltd
20th Floor Tolworth Tower
Ewell Road Surbiton
Surrey
KT6 7EL
Director NameMr Christopher Robin Gulliver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pmw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
30 December 2019Solvency Statement dated 02/12/19 (1 page)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2019Statement of capital on 30 December 2019
  • GBP 1
(5 pages)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 September 2019Termination of appointment of Christopher Robin Gulliver as a director on 1 September 2019 (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Simon Lewis on 1 February 2018 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
25 November 2014Registered office address changed from C/O Partridge Muir & Warren Ltd 20Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page)
25 November 2014Registered office address changed from C/O Partridge Muir & Warren Ltd 20Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 July 2013Appointment of Mr Christopher Robin Gulliver as a director (3 pages)
23 July 2013Appointment of Mr Christopher Robin Gulliver as a director (3 pages)
23 July 2013Termination of appointment of John Smithurst as a secretary (2 pages)
23 July 2013Termination of appointment of John Smithurst as a secretary (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for John Eric Smithurst on 1 January 2012 (1 page)
19 March 2012Secretary's details changed for John Eric Smithurst on 1 January 2012 (1 page)
19 March 2012Secretary's details changed for John Eric Smithurst on 1 January 2012 (1 page)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2010Director's details changed for Simon Lewis on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Simon Lewis on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Director's change of particulars / simon lewis / 24/06/2008 (1 page)
18 February 2009Director's change of particulars / simon lewis / 24/06/2008 (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Director's change of particulars / simon lewis / 10/07/2007 (1 page)
5 March 2008Director's change of particulars / simon lewis / 10/07/2007 (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
1 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
25 January 2006Return made up to 31/01/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 31/01/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
1 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
5 April 2003Return made up to 31/01/03; full list of members (7 pages)
5 April 2003Return made up to 31/01/03; full list of members (7 pages)
5 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Return made up to 31/01/02; full list of members (7 pages)
5 August 2002Return made up to 31/01/02; full list of members (7 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 February 2001Registered office changed on 05/02/01 from: tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
5 February 2001Registered office changed on 05/02/01 from: tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 October 2000Registered office changed on 24/10/00 from: c/0 partridge muir & warren LTD tolworth tower north ewell road tolworth surrey KT6 7EL (1 page)
24 October 2000Registered office changed on 24/10/00 from: c/0 partridge muir & warren LTD tolworth tower north ewell road tolworth surrey KT6 7EL (1 page)
15 March 2000Return made up to 31/01/00; full list of members (7 pages)
15 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(4 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(4 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 129 mount st berkeley square london W1Y 5HA (1 page)
20 October 1997Registered office changed on 20/10/97 from: 129 mount st berkeley square london W1Y 5HA (1 page)
7 February 1997Return made up to 31/01/97; no change of members (6 pages)
7 February 1997Return made up to 31/01/97; no change of members (6 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)