Company NameFinancial Projections Unlimited
Company StatusDissolved
Company Number02891586
CategoryPrivate Unlimited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameFinancial Projections Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMario Aquino
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed07 January 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2011)
RoleVp Senior Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 St Mary Abbots Court
Warwick Gardens
London
W14 8RB
Director NameMr Robert David King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(16 years after company formation)
Appointment Duration1 year (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameKathleen Ann Duffin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Berkswell Hall
Meriden Road, Berkswell
Coventry
West Midlands
CV7 7BG
Director NameStephen Duffin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleFinancial Consultant
Correspondence AddressForge Barn Blacksmiths Lane
Boothby Graffoe
Lincoln
LN5 0LQ
Secretary NameStephen Duffin
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleFinancial Consultant
Correspondence AddressForge Barn Blacksmiths Lane
Boothby Graffoe
Lincoln
LN5 0LQ
Secretary NameKathleen Ann Duffin
NationalityBritish
StatusResigned
Appointed07 August 1994(6 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkswell Hall
Meriden Road, Berkswell
Coventry
West Midlands
CV7 7BG
Director NameFlorence May Hughes
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1999)
RoleRetired Book-Keeper
Correspondence Address40 Ogley Road
Brownhills
Walsall
West Midlands
WS8 6BA
Director NameIan Stewart Crichton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2008)
RoleFinancial Consultant
Correspondence AddressGarden Cottage
Oldlands, Herons Ghyll
Uckfield
East Sussex
TN22 3DA
Director NameMr Clive Arthur Humphrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2008)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Cottage
189 Chapel Lane Lapworth
Solihull
West Midlands
B94 6EX
Director NameMr Christopher John Surr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2010)
RoleTeam Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Anderson Street
London
SW3 3LU
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (2 pages)
19 November 2010Application to strike the company off the register (2 pages)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2010Re-registration assent (1 page)
27 May 2010 (1 page)
27 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
27 May 2010Re-registration of Memorandum and Articles (10 pages)
27 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
27 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
27 May 2010Re-registration of Memorandum and Articles (10 pages)
27 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2010Statement of company's objects (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1
(5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1
(5 pages)
17 February 2010Appointment of Mr Robert David King as a director (2 pages)
17 February 2010Termination of appointment of Christopher Surr as a director (1 page)
17 February 2010Appointment of Mr Robert David King as a director (2 pages)
17 February 2010Termination of appointment of Christopher Surr as a director (1 page)
25 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 25 October 2009 (2 pages)
25 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 25 October 2009 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Appointment terminated secretary christopher syer (1 page)
21 January 2009Appointment Terminated Secretary christopher syer (1 page)
2 December 2008Resolutions
  • RES13 ‐ Re sale of business 10/10/2008
(1 page)
2 December 2008Resolutions
  • RES13 ‐ Re sale of business 10/10/2008
(1 page)
7 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 February 2008Return made up to 26/01/08; full list of members (3 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 26/01/08; full list of members (3 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of debenture register (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: colman house 15-19 station road, knowle solihull west midlands B93 0HL (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: colman house 15-19 station road, knowle solihull west midlands B93 0HL (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 26/01/06; full list of members (7 pages)
15 February 2006Return made up to 26/01/06; full list of members (7 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (7 pages)
2 February 2005Return made up to 26/01/05; full list of members (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 February 2004Return made up to 26/01/04; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 26/01/01; full list of members (7 pages)
24 January 2001Return made up to 26/01/01; full list of members (7 pages)
6 October 2000Registered office changed on 06/10/00 from: 1622A high street knowle solihull west midlands B93 0JU (1 page)
6 October 2000Registered office changed on 06/10/00 from: 1622A high street knowle solihull west midlands B93 0JU (1 page)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Ad 10/02/00--------- £ si 4@1=4 £ ic 15002/15006 (2 pages)
2 March 2000Ad 10/02/00--------- £ si 4@1=4 £ ic 15002/15006 (2 pages)
24 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2000Return made up to 26/01/00; full list of members (8 pages)
4 October 1999£ nc 2000/20000 01/05/99 (1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999£ nc 2000/20000 01/05/99 (1 page)
4 October 1999Ad 01/08/99--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Ad 01/08/99--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
15 September 1999Accounts made up to 31 December 1998 (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary's particulars changed;director's particulars changed (1 page)
25 May 1999Secretary's particulars changed;director's particulars changed (1 page)
18 May 1999Registered office changed on 18/05/99 from: blythe cottage barston lane barston solihull B92 0JN (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: blythe cottage barston lane barston solihull B92 0JN (1 page)
18 May 1999Director resigned (1 page)
31 January 1999Return made up to 26/01/99; full list of members (6 pages)
31 January 1999Return made up to 26/01/99; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998Accounts made up to 31 December 1997 (1 page)
9 February 1998Return made up to 26/01/98; no change of members (4 pages)
9 February 1998Return made up to 26/01/98; no change of members (4 pages)
10 September 1997Accounts made up to 31 December 1996 (2 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 February 1997Return made up to 26/01/97; no change of members (4 pages)
13 February 1997Return made up to 26/01/97; no change of members (4 pages)
9 August 1996Accounts made up to 31 December 1995 (1 page)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
5 February 1996Return made up to 26/01/96; full list of members (6 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 October 1995Accounts made up to 31 December 1994 (1 page)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 January 1994Incorporation (12 pages)
26 January 1994Incorporation (12 pages)