Company NameFinancial Research Associates Limited
DirectorsThomas Andrews and John Jones
Company StatusDissolved
Company Number02113145
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Andrews
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address7 Ebury Street
London
SW1W 9QD
Director NameJohn Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address6 The Old Courtyard
Bromley
Kent
BR1 3HP
Secretary NameJohn Jones
NationalityBritish
StatusCurrent
Appointed01 June 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address6 The Old Courtyard
Bromley
Kent
BR1 3HP
Director NameTerence Andrew Hill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 1997)
RoleTrading Executive
Correspondence AddressFlat 13 Breezers Court
20 The Highway
London
E1 2BE
Director NameTerence Hill
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration-2 years, 11 months (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressNo 13 Breezers Court
The Highway
London
E1 9BE
Director NameHon Timothy Charles Thornton Lewin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2001)
RoleTrade Development Advisor
Country of ResidenceEngland
Correspondence AddressCrowhurst Grange
Catsfield Lane Crowhurst
Battle
East Sussex
TN33 9BU
Secretary NameTerence Andrew Hill
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressFlat 13 Breezers Court
20 The Highway
London
E1 2BE
Secretary NameSusan Pamela Parsons
NationalityBritish
StatusResigned
Appointed06 June 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address15 St Josephs Vale
Blackheath
London
SE3 0XF

Location

Registered Address8 Queen Street
London
W1J 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£884,521
Gross Profit£328,241
Net Worth£106,032
Cash£33,111
Current Liabilities£68,687

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 August 2002Dissolved (1 page)
17 May 2002Completion of winding up (1 page)
6 November 2001Order of court to wind up (2 pages)
18 October 2001Auditor's resignation (1 page)
30 July 2001£ nc 1000/1000000 02/07/01 (1 page)
30 July 2001Ad 26/06/01--------- £ si 250000@1=250000 £ ic 500/250500 (2 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Memorandum and Articles of Association (8 pages)
18 July 2001Full accounts made up to 30 April 2000 (10 pages)
13 July 2001Registered office changed on 13/07/01 from: 8 queen street mayfair london W1J 5PA (1 page)
7 July 2001Registered office changed on 07/07/01 from: finsgate 3-5 cranwood street london EC1V 9EE (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members (5 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
20 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (5 pages)
21 January 1999Delivery ext'd 3 mth 30/04/98 (1 page)
22 October 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
10 November 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1997Accounts for a small company made up to 30 April 1995 (8 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
21 February 1997Return made up to 31/12/96; no change of members (5 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)