Company NameFinancial Brands Limited
Company StatusDissolved
Company Number02923057
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameLucy Linda Jane Robson
NationalityBritish
StatusClosed
Appointed11 October 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 June 2000)
RoleSecretary
Correspondence Address2 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameRupert Hugo Wynne Robson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address2 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameRupert Hugo Wynne Robson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleBanker
Correspondence Address5 Tennyson Mansions
Lordship Place
London
SW3 5HT
Director NameClayton Hugo Wynne Robson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address48 Royal Avenue
London
SW3 4QF
Director NameMr Martin Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 1998)
RoleCustomer Services Director
Correspondence Address124 Cassiobury Drive
Watford
Hertfordshire
WD1 3AJ
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address2 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Application for striking-off (1 page)
5 July 1999Accounts made up to 31 December 1998 (12 pages)
29 April 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1998Amended full accounts made up to 31 December 1997 (12 pages)
29 July 1998Accounts made up to 31 December 1997 (12 pages)
13 July 1998Registered office changed on 13/07/98 from: 5 tennyson mansions lordship place london SW3 5HT (1 page)
21 May 1998Return made up to 26/04/98; full list of members; amend
  • 363(288) ‐ Director resigned
(5 pages)
21 April 1998Return made up to 26/04/98; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 May 1996Return made up to 26/04/96; no change of members (4 pages)
16 August 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Return made up to 26/04/95; full list of members (6 pages)
7 April 1995Director resigned;new director appointed (2 pages)