Company NameAndromeda Finance
Company StatusDissolved
Company Number02248607
CategoryPrivate Unlimited Company
Incorporation Date27 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(8 years, 3 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(10 years, 4 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed04 March 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NameCharles Sidles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2001)
RoleBanker
Correspondence Address55 Holland Park
London
W11 3RS
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,567,510
Current Liabilities£15,757

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Declaration of solvency (3 pages)
12 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
26 August 2003Director's particulars changed (1 page)
4 June 2003Return made up to 17/05/03; full list of members (2 pages)
25 February 2003Director resigned (1 page)
21 August 2002New director appointed (1 page)
28 May 2002Return made up to 17/05/02; full list of members (2 pages)
15 March 2002Full accounts made up to 31 December 2001 (9 pages)
18 May 2001Return made up to 17/05/01; full list of members (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Director resigned (1 page)
10 August 2000Return made up to 17/05/00; no change of members (5 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Return made up to 17/05/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
26 May 1998£ nc 100/5000000 22/05/98 (1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1998Re-registration of Memorandum and Articles (8 pages)
22 May 1998Declaration of assent for reregistration to UNLTD (1 page)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 May 1998Application for reregistration from LTD to UNLTD (2 pages)
22 May 1998Certificate of change of name and re-registration to Unlimited (1 page)
22 May 1998Members' assent for rereg from LTD to UNLTD (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 17/05/97; full list of members (8 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
12 June 1996Return made up to 17/05/96; full list of members (7 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 June 1995Return made up to 17/05/95; full list of members (14 pages)