Company NameArbuthnot Weinel Financial Consultants Limited
Company StatusDissolved
Company Number03071344
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameWeinel & Partners Financial Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Howard Aberdeen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarind House Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NameJeffrey Hutton Spencer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2000)
RoleInvestment Manager
Correspondence Address7 Nashdom
Nashdom Lane, Burnham
Slough
Berkshire
SL1 8NJ
Director NamePaul Simon Weinel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 06 November 2007)
RolePension Consultant
Correspondence Address26 Clapham Common West Side
London
SW4 9AN
Secretary NamePaul Simon Weinel
NationalityBritish
StatusResigned
Appointed20 July 1995(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1999)
RolePension Consultant
Correspondence Address26 Clapham Common West Side
London
SW4 9AN
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressArbuthnot House
20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 22/06/07; no change of members (7 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
7 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 August 2004Full accounts made up to 31 December 2003 (9 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
9 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Return made up to 22/06/01; full list of members (6 pages)
15 March 2001Director's particulars changed (1 page)
29 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 March 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
9 February 2000Company name changed weinel & partners financial cons ultants LIMITED\certificate issued on 10/02/00 (2 pages)
24 January 2000Auditor's resignation (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
9 August 1999New secretary appointed (2 pages)
29 July 1999Return made up to 22/06/99; full list of members (7 pages)
23 July 1999Director's particulars changed (1 page)
21 July 1999Registered office changed on 21/07/99 from: 28 ely place london EC1N 6RL (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Auditor's resignation (1 page)
17 April 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
30 July 1998Return made up to 22/06/98; full list of members (7 pages)
24 February 1998Director's particulars changed (1 page)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Ad 02/08/95--------- £ si 9998@1 (2 pages)
14 July 1996Return made up to 22/06/96; full list of members (7 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)
1 September 1995Registered office changed on 01/09/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)
17 August 1995Ad 02/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 July 1995£ nc 100/10000 20/07/95 (1 page)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
26 July 1995New director appointed (2 pages)
18 July 1995Company name changed centreword LIMITED\certificate issued on 19/07/95 (4 pages)
22 June 1995Incorporation (28 pages)