Company NameStart Financial Services Limited
Company StatusDissolved
Company Number03626668
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NamesSignpost Corporation Limited and 03626668 Limited

Business Activity

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

Directors

Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 month, 4 weeks after company formation)
Appointment Duration24 years, 5 months (closed 18 April 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 month, 4 weeks after company formation)
Appointment Duration24 years, 5 months (closed 18 April 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 St. Marks Road
Bromley
Kent
BR2 9HG
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed25 December 2014(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusResigned
Appointed01 November 1998(1 month, 4 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 25 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.startmortgages.co.uk
Email address[email protected]
Telephone020 83156961
Telephone regionLondon

Location

Registered Address1 Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 April 2002Delivered on: 26 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2019Application to strike the company off the register (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
6 January 2009Return made up to 04/09/08; full list of members (4 pages)
6 January 2009Return made up to 04/09/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
14 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 04/09/07; full list of members (2 pages)
17 December 2007Return made up to 04/09/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
13 October 2006Return made up to 04/09/06; full list of members (2 pages)
13 October 2006Return made up to 04/09/06; full list of members (2 pages)
12 October 2006Accounts made up to 30 April 2006 (5 pages)
12 October 2006Accounts made up to 30 April 2006 (5 pages)
26 September 2005Return made up to 04/09/05; full list of members (3 pages)
26 September 2005Return made up to 04/09/05; full list of members (3 pages)
28 January 2005Return made up to 04/09/04; full list of members (7 pages)
28 January 2005Return made up to 04/09/04; full list of members (7 pages)
20 August 2004Return made up to 04/09/03; full list of members (7 pages)
20 August 2004Return made up to 04/09/03; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 November 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
24 August 2001Return made up to 04/09/01; full list of members (6 pages)
24 August 2001Return made up to 04/09/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 November 2000Registered office changed on 10/11/00 from: 2B manor road beckenham kent BR3 5LE (1 page)
10 November 2000Return made up to 04/09/00; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: 2B manor road beckenham kent BR3 5LE (1 page)
10 November 2000Return made up to 04/09/00; full list of members (6 pages)
28 July 2000Company name changed signpost corporation LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed signpost corporation LIMITED\certificate issued on 31/07/00 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: unit 5 50 burnhill road beckenham kent BR3 3LA (1 page)
19 July 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
19 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
19 July 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
19 July 2000Registered office changed on 19/07/00 from: unit 5 50 burnhill road beckenham kent BR3 3LA (1 page)
3 December 1999Return made up to 04/09/99; full list of members (6 pages)
3 December 1999Return made up to 04/09/99; full list of members (6 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 17 city business centre lower road, london SE16 1AA (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 17 city business centre lower road, london SE16 1AA (1 page)
4 September 1998Incorporation (11 pages)
4 September 1998Incorporation (11 pages)