Company NameFinancial Brands (Trustee) Limited
Company StatusDissolved
Company Number03411570
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameBondco 650 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRupert Hugo Wynne Robson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address2 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Secretary NameLucy Linda Jane Robson
NationalityBritish
StatusClosed
Appointed12 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleDoctor
Correspondence Address2 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

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 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
26 July 1999Return made up to 30/07/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 July 1998 (7 pages)
11 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1998Registered office changed on 06/08/98 from: 5 tennyson mansions lordship place london SW3 5HT (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: ballard house west hoe road plymouth PL1 3AE (1 page)
26 September 1997Company name changed bondco 650 LIMITED\certificate issued on 29/09/97 (2 pages)
30 July 1997Incorporation (33 pages)