Company NameFoundations Finance Ltd
Company StatusDissolved
Company Number03311687
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameM.T. Salons Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Brent Urwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Mark Edward Thorpe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(12 years after company formation)
Appointment Duration7 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers
Slough Road
Iver Heath
Buckinghamshire
SL0 0EA
Secretary NameMr Mark Edward Thorpe
StatusClosed
Appointed02 January 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address11-12 Park Lawn
Farnham Royal
Slough
SL2 3AP
Director NameMr Mark Edward Thorpe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (resigned 13 August 2008)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers
Slough Road
Iver Heath
Buckinghamshire
SL0 0EA
Director NameEileen Violet Thorpe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years (resigned 01 March 2005)
RoleSecretary
Correspondence AddressChandlers Chandlers Hill
Slough Road
Iver Heath
Buckinghamshire
SL0 0EA
Secretary NameMr Mark Edward Thorpe
NationalityBritish
StatusResigned
Appointed27 February 1997(3 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2008)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers
Slough Road
Iver Heath
Buckinghamshire
SL0 0EA
Director NameMr William Mark Busby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2008)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Field Way
Cowley
Uxbridge
Middlesex
UB8 3AQ
Director NamePhilip Leigh Nye
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleSales Manager
Correspondence Address87 Weymouth Road
Hayes
Middlesex
UB4 8NH
Director NameMr Mark Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address25 Brunel Road
Maidenhead
Berkshire
SL6 2RP
Director NameBruce Colin John Squair
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulroy Drive
Camberley
Surrey
GU15 1LX
Director NameMichael Slevin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2008)
RoleMortgage Adviser
Correspondence Address19 Charles Street
Hillingdon
Middlesex
UB10 0SY
Director NameMr Paul Brent Urwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Stephen Stapleton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleWholesaler
Correspondence AddressMarles High Street
Cowley
Uxbridge
Middlesex
UB8 2EB
Director NameMr Paul Dasos Anastasi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink House 1200 Uxbridge Road
Hayes
Middlesex
UB4 8JD
Secretary NameMr Neil Cobbold
StatusResigned
Appointed05 November 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Correspondence Address110 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameJCBS Consultancies (Corporation)
StatusResigned
Appointed30 June 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2010)
Correspondence Address4 Mulroy Drive
Camberley
Surrey
GU15 1LX

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,422,540
Cash£100
Current Liabilities£501,545

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
25 March 2015Liquidators statement of receipts and payments to 11 March 2015 (14 pages)
25 March 2015Liquidators' statement of receipts and payments to 11 March 2015 (14 pages)
25 March 2015Liquidators' statement of receipts and payments to 11 March 2015 (14 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
26 March 2014Notice of completion of voluntary arrangement (5 pages)
26 March 2014Notice of completion of voluntary arrangement (5 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Statement of affairs with form 4.19 (7 pages)
18 March 2014Statement of affairs with form 4.19 (7 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 March 2014 (2 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 March 2014 (2 pages)
17 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2013 (7 pages)
17 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Appointment of Mr Mark Edward Thorpe as a secretary (2 pages)
6 March 2013Termination of appointment of Neil Cobbold as a secretary (1 page)
6 March 2013Appointment of Mr Mark Edward Thorpe as a secretary (2 pages)
6 March 2013Termination of appointment of Neil Cobbold as a secretary (1 page)
4 January 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
4 January 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
8 June 2012Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
8 June 2012Termination of appointment of Paul Anastasi as a director (1 page)
8 June 2012Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Paul Anastasi as a director (1 page)
8 June 2012Termination of appointment of Paul Anastasi as a director (1 page)
8 June 2012Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Paul Anastasi as a director (1 page)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Termination of appointment of Jcbs Consultancies as a secretary (1 page)
25 May 2011Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD on 25 May 2011 (1 page)
25 May 2011Termination of appointment of Jcbs Consultancies as a secretary (1 page)
25 May 2011Appointment of Mr Neil Cobbold as a secretary (2 pages)
25 May 2011Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD on 25 May 2011 (1 page)
25 May 2011Appointment of Mr Neil Cobbold as a secretary (2 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 March 2010Secretary's details changed for Jcbs Consultancies on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Jcbs Consultancies on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Mark Edward Thorpe on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Jcbs Consultancies on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from C/O Regus Lakeside House 1 Furzeground Way Stockley Park West Drayton Middlesex UB11 1BD on 19 March 2010 (1 page)
19 March 2010Registered office address changed from C/O Regus Lakeside House 1 Furzeground Way Stockley Park West Drayton Middlesex UB11 1BD on 19 March 2010 (1 page)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Jcbs Consultancies on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Jcbs Consultancies on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Mark Edward Thorpe on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Mark Edward Thorpe on 1 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Appointment of Mr Paul Dasos Anastasi as a director (2 pages)
10 December 2009Registered office address changed from 773 Uxbridge Road Hayes Middlesex UB4 8HY England on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 773 Uxbridge Road Hayes Middlesex UB4 8HY England on 10 December 2009 (1 page)
10 December 2009Appointment of Mr Paul Dasos Anastasi as a director (2 pages)
20 April 2009Return made up to 03/02/09; full list of members (3 pages)
20 April 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2009Director appointed mr mark edward thorpe (1 page)
18 February 2009Director appointed mr mark edward thorpe (1 page)
17 February 2009Appointment terminated director stephen stapleton (1 page)
17 February 2009Appointment terminated director stephen stapleton (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Appointment terminated director mark thorpe (1 page)
19 August 2008Appointment terminated director mark thorpe (1 page)
17 July 2008Registered office changed on 17/07/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page)
17 July 2008Registered office changed on 17/07/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page)
15 July 2008Secretary appointed jcbs consultancies (1 page)
15 July 2008Appointment terminated secretary mark thorpe (1 page)
15 July 2008Secretary appointed jcbs consultancies (1 page)
15 July 2008Appointment terminated secretary mark thorpe (1 page)
24 June 2008Return made up to 03/02/08; full list of members (5 pages)
24 June 2008Return made up to 03/02/08; full list of members (5 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 November 2007£ nc 1000/500000 05/11/07 (2 pages)
7 November 2007£ nc 1000/500000 05/11/07 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
8 May 2007Return made up to 03/02/07; full list of members (5 pages)
8 May 2007Return made up to 03/02/07; full list of members (5 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 April 2006Return made up to 03/02/06; full list of members (9 pages)
20 April 2006Return made up to 03/02/06; full list of members (9 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
7 October 2005New director appointed (4 pages)
7 October 2005New director appointed (4 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 4 mulroy drive camberley surrey GU15 1LX (1 page)
12 July 2005Registered office changed on 12/07/05 from: 4 mulroy drive camberley surrey GU15 1LX (1 page)
12 July 2005New director appointed (2 pages)
15 April 2005Return made up to 03/02/04; full list of members (7 pages)
15 April 2005Return made up to 03/02/03; full list of members (7 pages)
15 April 2005Return made up to 03/02/03; full list of members (7 pages)
15 April 2005Return made up to 03/02/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Company name changed M.T. salons LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed M.T. salons LIMITED\certificate issued on 04/02/05 (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 August 2002Return made up to 03/02/02; full list of members (6 pages)
4 August 2002Return made up to 03/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 April 2001Return made up to 03/02/01; full list of members (6 pages)
18 April 2001Return made up to 03/02/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 03/02/00; full list of members (6 pages)
31 March 2000Return made up to 03/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 March 1999Return made up to 03/02/99; no change of members (4 pages)
13 March 1999Return made up to 03/02/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 03/02/98; full list of members (6 pages)
29 April 1998Return made up to 03/02/98; full list of members (6 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 March 1997Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 March 1997Registered office changed on 11/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 February 1997Incorporation (12 pages)
3 February 1997Incorporation (12 pages)