Company NameFinance For Property Limited
Company StatusDissolved
Company Number02362533
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesAlison Pocock Trading Limited and Inside Personal Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Alan Ferrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 15 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holloway Drive
Buckingham
Buckinghamshire
MK18 1GF
Director NameAlison Pocock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road, Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JR
Secretary NameMr David Charles Pocock
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Secretary NameMr Stuart Raymond Gaynor
NationalityBritish
StatusResigned
Appointed28 November 2005(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomwood
Cambridge Road, Quendon
Saffron Walden
Essex
CB11 3YN
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed02 May 2006(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2010)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

89 at £1Alison Pocock
89.00%
Ordinary
5 at £1Michael Burke
5.00%
Ordinary
5 at £1Stephen Alan Ferrett
5.00%
Ordinary
1 at £1David Charles Pocock
1.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
22 March 2010Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
22 March 2010Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages)
22 March 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages)
19 January 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 January 2009Accounts made up to 30 September 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: backhouse young partnership po box 148 waltham abbey essex EN9 3TP (1 page)
5 May 2006Registered office changed on 05/05/06 from: backhouse young partnership po box 148 waltham abbey essex EN9 3TP (1 page)
12 April 2006Return made up to 28/02/06; full list of members (7 pages)
12 April 2006Return made up to 28/02/06; full list of members (7 pages)
20 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
10 June 2005Return made up to 28/02/05; full list of members (7 pages)
10 June 2005Return made up to 28/02/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
20 April 2004Return made up to 28/02/04; full list of members (7 pages)
20 April 2004Return made up to 28/02/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 May 2003Return made up to 28/02/03; full list of members (7 pages)
10 May 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 March 2002Return made up to 28/02/02; full list of members (7 pages)
28 March 2002Return made up to 28/02/02; full list of members (7 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 September 2000 (8 pages)
12 January 2001Full accounts made up to 30 September 2000 (8 pages)
18 May 2000Return made up to 28/02/00; full list of members (6 pages)
18 May 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 September 1999 (8 pages)
3 April 2000Full accounts made up to 30 September 1999 (8 pages)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 September 1998 (8 pages)
19 February 1999Full accounts made up to 30 September 1998 (8 pages)
21 October 1998Company name changed inside personal finance LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed inside personal finance LIMITED\certificate issued on 22/10/98 (2 pages)
10 July 1998Full accounts made up to 30 September 1997 (10 pages)
10 July 1998Full accounts made up to 30 September 1997 (10 pages)
20 March 1998Return made up to 28/02/98; no change of members (4 pages)
20 March 1998Return made up to 28/02/98; no change of members (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (8 pages)
25 July 1997Full accounts made up to 30 September 1996 (8 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1996Registered office changed on 28/03/96 from: po box 497 carbis cottage the green london E4 7HQ (1 page)
28 March 1996Registered office changed on 28/03/96 from: po box 497 carbis cottage the green london E4 7HQ (1 page)
11 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (8 pages)
28 July 1995Full accounts made up to 30 September 1994 (8 pages)
12 April 1995Return made up to 28/02/95; no change of members (4 pages)
12 April 1995Return made up to 28/02/95; no change of members (4 pages)
18 June 1990Return made up to 28/02/90; full list of members (4 pages)
18 June 1990Return made up to 28/02/90; full list of members (4 pages)
17 March 1989Incorporation (15 pages)
17 March 1989Incorporation (15 pages)