Company NameN L Financial Services Ltd
Company StatusDissolved
Company Number02520376
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Michael John Linden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(1 year after company formation)
Appointment Duration23 years, 11 months (closed 09 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Mornington Lodge
12 Village Road
Enfield
Middlesex
EN1 2FE
Secretary NameMr Andrew Plaskow
NationalityBritish
StatusClosed
Appointed10 July 1991(1 year after company formation)
Appointment Duration23 years, 11 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address41 Temple Fortune Hill
London
NW11 7XP
Director NameMr Darren Samuel Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(15 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 09 June 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address152 Chanctonbury Way
London
N12 7AD
Director NameMr Stewart Raymond Coburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 02 December 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLinks View
6 Greenoak Place
Hadley Wood
Hertfordshire
EN4 0JB

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Linda Linden
50.00%
Ordinary
100 at £1Paula Plaskow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,989
Cash£1,277
Current Liabilities£88

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
6 February 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Secretary's details changed for Mr Andrew Plaskow on 1 December 2013 (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
10 January 2014Director's details changed for Mr Michael John Linden on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
10 January 2014Secretary's details changed for Mr Andrew Plaskow on 1 December 2013 (1 page)
10 January 2014Secretary's details changed for Mr Andrew Plaskow on 1 December 2013 (1 page)
10 January 2014Director's details changed for Mr Michael John Linden on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
10 January 2014Director's details changed for Mr Michael John Linden on 1 December 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Director's details changed for Mr Michael John Linden on 10 April 2012 (2 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mr Michael John Linden on 10 April 2012 (2 pages)
4 January 2013Secretary's details changed for Andrew Plaskow on 10 April 2012 (2 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 January 2013Secretary's details changed for Andrew Plaskow on 10 April 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Darren Smith on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Darren Smith on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Darren Smith on 1 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 01/01/07; full list of members (7 pages)
9 January 2007Return made up to 01/01/07; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 01/01/05; full list of members (7 pages)
10 January 2005Return made up to 01/01/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 01/01/04; full list of members (7 pages)
12 January 2004Return made up to 01/01/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 January 2001Return made up to 01/01/01; full list of members (7 pages)
19 January 2001Return made up to 01/01/01; full list of members (7 pages)
22 August 2000 (6 pages)
22 August 2000 (6 pages)
30 December 1999Return made up to 01/01/00; full list of members (7 pages)
30 December 1999Return made up to 01/01/00; full list of members (7 pages)
2 November 1999 (5 pages)
2 November 1999 (5 pages)
19 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998 (5 pages)
3 August 1998 (5 pages)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
2 November 1997 (4 pages)
2 November 1997 (4 pages)
10 January 1997Return made up to 01/01/97; full list of members (6 pages)
10 January 1997Return made up to 01/01/97; full list of members (6 pages)
30 October 1996 (4 pages)
30 October 1996 (4 pages)
9 January 1996Return made up to 01/01/96; no change of members (4 pages)
9 January 1996Return made up to 01/01/96; no change of members (4 pages)
30 October 1995 (4 pages)
30 October 1995 (4 pages)