Company NameFinancebiz One Limited
Company StatusDissolved
Company Number03334265
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameLondon Economics (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 06 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Secretary NamePeter Clive Cawthorne
NationalityBritish
StatusClosed
Appointed27 October 2000(3 years, 7 months after company formation)
Appointment Duration7 years (closed 06 November 2007)
RoleCompany Director
Correspondence Address8 Lakeview Court
31 Bressenden Place Westminster
London
SW1E 5DB
Director NameCharles Nicholas Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2000)
RoleCompany Director
Correspondence Address3 Beechwood Drive
Aldbury
Tring
Hertfordshire
HP23 5SB
Secretary NameCarmen Shemilt
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address31 Kenilworth Gardens
London
SE18 3JB
Director NameRobin John Cohen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 May 1999)
RoleCompany Director
Correspondence Address30 Cantelowes Road
Camden
London
NW1 9XR
Director NameBaroness Sarah Elizabeth Mary Hogg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 May 1999)
RoleCompany Director
Correspondence Address11 Colnbrook Street
London
SE1 6EZ
Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shouldham Street
London
W1H 5FL
Director NameSeabron Calvin Adamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 May 1999)
RoleCompany Director
Correspondence Address89 Hammond Street
Cambridge Ma 02138
America
Director NameMr Daniel Mark Elliott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Austrian
StatusResigned
Appointed27 October 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pretoria Road
Cambridge
Cambridgeshire
CB4 1HD
Director NameSimon Gaysford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 May 1999)
RoleCompany Director
Correspondence Address11 Hambalt Road
London
SW4 9EA
Director NameDaniel Enoch Price
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 1999)
RoleCompany Director
Correspondence Address1017 Rathdowne Street
North Carlton Victoria 3054
Australia
Foreign
Director NameJean Luc Fallou
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2004)
RoleCEO
Correspondence Address1 Alke Du Bel Air
Verrieres Le B
91370
France
Director NameAndre Safir
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address25 Rue Athime Rue
Garches
92380
France
Director NameSir Nicholas Herbert Stern
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 May 2000)
RoleEconomist
Correspondence Address2 Sunnyside
Wimbledon
London
SW19 4SL
Director NameElisabeth Rocha-Waelbroeck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed21 March 2001(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2005)
RoleConsultant
Correspondence Address83 Rue De La Brasserie
Brussels
Belgium
1050
Foreign
Director NameJean-Paul Guillot
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2001(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2005)
RoleConsultant
Correspondence Address10 Rue Francois Couperin
Noisy Le Roi
France
78590
Foreign
Director NameOvalsec Limited (Corporation)
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,499
Cash£1,229
Current Liabilities£74,728

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 June 2004Director resigned (1 page)
10 March 2004Return made up to 08/03/04; no change of members (8 pages)
3 February 2004Company name changed london economics (holdings) limi ted\certificate issued on 03/02/04 (2 pages)
12 December 2003Accounts made up to 30 April 2003 (11 pages)
11 March 2003Return made up to 11/03/03; full list of members (8 pages)
10 March 2003Accounts made up to 30 April 2002 (10 pages)
17 June 2002Return made up to 11/03/02; change of members (8 pages)
1 March 2002Accounts made up to 30 April 2001 (11 pages)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 August 2001Accounts made up to 30 April 2000 (11 pages)
1 August 2001Return made up to 11/03/01; full list of members (9 pages)
19 July 2001Auditor's resignation (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Memorandum and Articles of Association (15 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 66 chiltern street london W1M 1PR (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
19 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
4 May 2000Return made up to 11/03/00; full list of members (10 pages)
1 March 2000Full group accounts made up to 30 April 1999 (20 pages)
11 January 2000New director appointed (2 pages)
28 June 1999Auditor's resignation (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (3 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
14 May 1999Memorandum and Articles of Association (27 pages)
30 April 1999Return made up to 11/03/99; full list of members (7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
28 October 1998Full group accounts made up to 30 April 1998 (22 pages)
21 July 1997Director's particulars changed (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
16 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (3 pages)
16 May 1997New director appointed (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
1 May 1997Application for reregistration from UNLTD to LTD (1 page)
1 May 1997Certificate of re-registration from Unlimited to Limited (2 pages)
1 May 1997Re-registration of Memorandum and Articles (26 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 March 1997Incorporation (21 pages)