Company NameFN Secretary Ltd
Company StatusDissolved
Company Number02936076
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKalpna Shah
NationalityBritish
StatusClosed
Appointed15 June 2007(13 years after company formation)
Appointment Duration8 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Manuel Uria-Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed01 August 2011(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Steven Mark Pickering
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameMichael James Ferris
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Director NameMr Michael Thomas James Horton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 day after company formation)
Appointment Duration5 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
The Paddock Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameMichael Anthony Mew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 day after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGages Smiths Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameDavid Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD1 3DR
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverways 2 Aston Park
Off London Road
Aston Clinton
Buckinghamshire
HP22 5HL
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Secretary NameSarah Anne Caswell
NationalityBritish
StatusResigned
Appointed25 March 2003(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address95 Rennie Court
11 Upper Ground
London
SE1 9NZ
Director NameJp Dl Agnes Xavier-Phillips
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish,Indian,Malay
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Robert James Garden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMs Clodagh Gunnigle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2012)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr David Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Mandeep Singh Johar
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Colin John Varnell Shave
Date of BirthOctober 1950 (Born 73 years ago)
NationalityUsa And British
StatusResigned
Appointed02 September 2010(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMs Alison Simmons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(16 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2011)
RoleCompliance Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Kellie Victoria Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameDr Kimon Celicourt Macris De Ridder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameSteven Mark Pickering
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(18 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameFCLS Group Limited (Corporation)
Date of BirthJune 1968 (Born 55 years ago)
StatusResigned
Appointed09 June 1997(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 1998)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameFirst National Corporate Director Limited (Corporation)
StatusResigned
Appointed25 March 2003(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 2010)
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF

Location

Registered AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ge Money Home Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
2 July 2015Secretary's details changed for Kalpna Shah on 29 June 2015 (1 page)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
20 February 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
7 October 2014Section 519 (4 pages)
23 September 2014Section 519 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
21 November 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
16 August 2013Appointment of Mr Steven Mark Pickering as a director (2 pages)
16 August 2013Termination of appointment of Kimon De Ridder as a director (1 page)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
29 October 2012Termination of appointment of Duncan Berry as a director (1 page)
29 October 2012Termination of appointment of Steven Pickering as a director (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Memorandum and Articles of Association (36 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions of memorandum and treat as articles 12/01/2010
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 June 2012Notice of removal of restriction on the company's articles (2 pages)
20 June 2012Statement of company's objects (2 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
15 June 2012Termination of appointment of Clodagh Gunnigle as a director (1 page)
2 April 2012Full accounts made up to 31 December 2011 (11 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
18 October 2011Statement of capital on 18 October 2011
  • GBP 1
(4 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Solvency statement dated 17/10/11 (2 pages)
18 October 2011Statement by directors (2 pages)
15 October 2011Termination of appointment of Alison Simmons as a director (1 page)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 346,637
(3 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
12 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (11 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2011Appointment of Ms Alison Simmons as a director (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
4 January 2011Termination of appointment of Colin Shave as a director (1 page)
29 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
9 September 2010Appointment of Mr Colin John Varnell Shave as a director (2 pages)
9 September 2010Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
8 September 2010Appointment of Mr David Harvey as a director (2 pages)
8 September 2010Appointment of Ms Clodagh Gunnigle as a director (2 pages)
8 September 2010Appointment of Mr Mandeep Singh Johar as a director (2 pages)
8 September 2010Appointment of Ian George Ferguson as a director (2 pages)
8 September 2010Appointment of Mr Robert James Garden as a director (2 pages)
8 September 2010Appointment of Mr Duncan Gee Berry as a director (2 pages)
8 September 2010Termination of appointment of First National Corporate Director Limited as a director (1 page)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for First National Corporate Director Limited on 1 February 2010 (1 page)
8 February 2010Director's details changed for First National Corporate Director Limited on 1 February 2010 (1 page)
8 February 2010Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 8 February 2010 (1 page)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 December 2009Secretary's details changed for Kalpna Shah on 1 December 2009 (1 page)
21 December 2009Secretary's details changed for Kalpna Shah on 1 December 2009 (1 page)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 June 2008Return made up to 01/06/08; full list of members (5 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
9 July 2007Return made up to 01/06/07; full list of members (5 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Return made up to 01/06/06; full list of members (5 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of debenture register (1 page)
28 December 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 October 2005Registered office changed on 14/10/05 from: first national house college road harrow middlsex HA1 1FB (1 page)
28 June 2005Return made up to 01/06/05; full list of members (5 pages)
15 June 2004Return made up to 01/06/04; full list of members (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 October 2003Auditor's resignation (4 pages)
19 September 2003Secretary's particulars changed (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 01/06/03; full list of members (5 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
25 March 2003Company name changed county factors LIMITED\certificate issued on 25/03/03 (2 pages)
13 December 2002Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 June 2002Return made up to 01/06/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 01/06/01; full list of members (5 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
14 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 June 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
6 July 1999Auditor's resignation (1 page)
9 June 1999Return made up to 01/06/99; no change of members (7 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
22 June 1998Return made up to 01/06/98; full list of members (7 pages)
16 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
24 October 1997Company name changed helike LIMITED\certificate issued on 27/10/97 (2 pages)
7 July 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997New director appointed (2 pages)
8 June 1997Return made up to 01/06/97; no change of members (8 pages)
4 June 1997Company name changed first national corporate service s LIMITED\certificate issued on 05/06/97 (2 pages)
11 March 1997Director resigned (1 page)
9 June 1996Return made up to 01/06/96; no change of members (26 pages)
19 May 1996New director appointed (3 pages)
31 March 1996Full accounts made up to 31 October 1995 (11 pages)
26 March 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
6 June 1995Return made up to 01/06/95; full list of members (34 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)