Company NameFinancial Directions Limited
Company StatusDissolved
Company Number03743088
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence James Negus
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameMr Dean Vearncombe Upton
NationalityBritish
StatusClosed
Appointed17 March 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameJustin Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleFinancial Adviser
Correspondence AddressWoodlands
Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HX
Secretary NameJohn Corbett
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleFinance Adviser
Correspondence Address2 Avenue Close
Tadworth
Surrey
KT20 5DF
Director NameMrs Paula Sheppard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(11 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2000)
RoleCompany Director
Correspondence Address50 Sanderstead Court Avenue
Sanderstead
Surrey
CR2 9AJ
Secretary NameSarah Ann Negus
NationalityBritish
StatusResigned
Appointed20 March 2000(11 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressThe Old Nursery
Lunghurst Road Woldingham
Caterham
Surrey
CR3 7HF
Director NameSarah Ann Negus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressThe Old Nursery
Lunghurst Road Woldingham
Caterham
Surrey
CR3 7HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

800 at £1Robin Negus
80.00%
Ordinary
200 at £1Elizabeth Negus
20.00%
Ordinary

Financials

Year2014
Net Worth£21,969
Cash£269
Current Liabilities£70,330

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(3 pages)
10 March 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 10 March 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from The Old Nursery Lunghurst Road Woldingham Surrey CR3 7HF on 29 May 2012 (1 page)
19 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Director's details changed for Terence James Negus on 29 March 2011 (2 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
15 April 2011Secretary's details changed for Mr Dean Vearncombe Upton on 29 March 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Return made up to 29/03/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Appointment terminated secretary sarah negus (1 page)
20 March 2008Appointment terminated director sarah negus (2 pages)
20 March 2008Secretary appointed dean vearncombe upton (1 page)
23 May 2007Return made up to 29/03/07; full list of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(7 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 May 2005Return made up to 29/03/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2004Return made up to 29/03/04; full list of members (5 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
4 July 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
7 June 2003Return made up to 29/03/03; full list of members (5 pages)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Return made up to 29/03/02; full list of members (5 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 April 2001Return made up to 29/03/01; full list of members (5 pages)
23 January 2001New director appointed (3 pages)
23 January 2001Full accounts made up to 30 June 2000 (8 pages)
5 July 2000New director appointed (4 pages)
27 June 2000Director resigned (1 page)
12 June 2000Return made up to 29/03/00; full list of members (6 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (3 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
7 September 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 September 1999Ad 29/03/99--------- £ si 500@1=500 £ ic 2/502 (2 pages)
7 September 1999Ad 29/03/99--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
29 March 1999Incorporation (20 pages)