Company NameFinancial Support Limited
Company StatusDissolved
Company Number03742750
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Nicolas Peter Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Secretary NameCynthia Anne Karonias
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address66 Palewell Park
E Sheen
SW14 8JH

Contact

Websitewww.touchfinancial.co.uk
Email address[email protected]
Telephone0845 3889725
Telephone regionUnknown

Location

Registered Address66 Palewell Park
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Nicolas Peter Karonias
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Current Liabilities£27,846

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
13 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Registered office address changed from 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU to 66 Palewell Park London SW14 8JH on 4 May 2018 (1 page)
4 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
4 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
16 February 2015Registered office address changed from 20 Prescott Place London SW4 6BT to 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 20 Prescott Place London SW4 6BT to 3 Kingswood Court Marchmont Road Richmond Surrey TW10 6EU on 16 February 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Registered office address changed from 66 Palewell Park London SW14 8JH on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 66 Palewell Park London SW14 8JH on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 66 Palewell Park London SW14 8JH on 9 April 2013 (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2010Director's details changed for Nicolas Peter Karonias on 29 March 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Nicolas Peter Karonias on 29 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 29/03/07; full list of members (6 pages)
3 May 2007Return made up to 29/03/07; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
10 August 2005Amended accounts made up to 31 March 2005 (5 pages)
10 August 2005Amended accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 29/03/05; full list of members (6 pages)
10 June 2005Return made up to 29/03/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 June 2003Return made up to 29/03/03; full list of members (6 pages)
2 June 2003Return made up to 29/03/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 29/03/02; full list of members (6 pages)
29 March 2002Return made up to 29/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Return made up to 29/03/00; full list of members (6 pages)
8 June 2000Return made up to 29/03/00; full list of members (6 pages)
29 March 1999Incorporation (15 pages)
29 March 1999Incorporation (15 pages)