Company NameLondon Financial Services Limited
Company StatusDissolved
Company Number03425478
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlexander Daniels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 day after company formation)
Appointment Duration14 years, 7 months (closed 10 April 2012)
RoleMortgage Introducer
Correspondence Address63 Upsdell Avenue
London
N13 6JP
Director NameCharles Ntiamoah-Mensah
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 day after company formation)
Appointment Duration14 years, 7 months (closed 10 April 2012)
RoleBanker/Accountant
Correspondence Address10 Balfern Grove
Chiswick
London
W4 2JX
Secretary NameMr Thomas Brown Arkhurst
NationalityBritish
StatusClosed
Appointed28 August 1997(1 day after company formation)
Appointment Duration14 years, 7 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 North End Road
London
W14 9EX
Director NameJohn Frederick Gamble
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2004)
RolePrinter
Correspondence Address1 Beverley Road
Chiswick
London
W4 2LL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Balfern Grove Chiswick
London
W4 2JX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£387
Cash£20
Current Liabilities£30

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 3
(14 pages)
25 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 3
(14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 27 August 2009 (10 pages)
22 October 2009Annual return made up to 27 August 2009 (10 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 September 2008Return made up to 27/08/08; no change of members (7 pages)
26 September 2008Return made up to 27/08/08; no change of members (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Return made up to 27/08/07; full list of members (7 pages)
20 September 2007Return made up to 27/08/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Return made up to 27/08/06; full list of members (7 pages)
22 September 2006Return made up to 27/08/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 27/08/05; full list of members (7 pages)
5 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 1 beverley road, chiswick, london, W4 2LL (1 page)
8 December 2004Registered office changed on 08/12/04 from: 1 beverley road, chiswick, london, W4 2LL (1 page)
8 December 2004Director resigned (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 September 2004Return made up to 27/08/04; full list of members (7 pages)
14 September 2004Return made up to 27/08/04; full list of members (7 pages)
16 October 2003Return made up to 27/08/03; full list of members (7 pages)
16 October 2003Return made up to 27/08/03; full list of members (7 pages)
14 October 2002Return made up to 27/08/02; full list of members (7 pages)
14 October 2002Return made up to 27/08/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Registered office changed on 25/09/01 from: victoria house, 64 paul street, london, EC2A 4NG (1 page)
25 September 2001Return made up to 27/08/01; full list of members (7 pages)
25 September 2001Return made up to 27/08/01; full list of members (7 pages)
25 September 2001Registered office changed on 25/09/01 from: victoria house, 64 paul street, london, EC2A 4NG (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 27/08/00; full list of members (7 pages)
20 September 2000Return made up to 27/08/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 September 1999Return made up to 27/08/99; full list of members (6 pages)
28 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Full accounts made up to 31 March 1998 (9 pages)
17 May 1999Full accounts made up to 31 March 1998 (9 pages)
25 February 1999Registered office changed on 25/02/99 from: victoria house, 64 paul street, london, EC2A 4NA (1 page)
25 February 1999Registered office changed on 25/02/99 from: victoria house, 64 paul street, london, EC2A 4NA (1 page)
5 October 1998Return made up to 27/08/98; full list of members (6 pages)
5 October 1998Return made up to 27/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
13 August 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: crwys house, 33 crwys road, cardiff, CF2 4YF (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: crwys house, 33 crwys road, cardiff, CF2 4YF (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Ad 01/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Ad 01/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 September 1997New director appointed (2 pages)
27 August 1997Incorporation (19 pages)