Company NameSb Financial Advice Limited
Company StatusDissolved
Company Number03762080
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anthony Gerard Mahoney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard View
Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(11 years after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Heythorp Street
London
SW18 5BS
Secretary NameMr Anthony Gerard Mahoney
StatusClosed
Appointed30 April 2010(11 years after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2012)
RoleCompany Director
Correspondence AddressOrchard View Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameMr David Genders
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Bentinck Street
London
W1U 2AR
Secretary NameRalph Marshall
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Bentinck Street
London
W1U 2AR
Secretary NameMr David MacDuff Burke
NationalityBritish
StatusResigned
Appointed22 April 2004(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunford House Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(5 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of David Burke as a secretary (1 page)
12 May 2010Appointment of Mr Anthony Gerard Mahoney as a secretary (1 page)
12 May 2010Appointment of Mr Anthony Gerard Mahoney as a secretary (1 page)
12 May 2010Termination of appointment of David Burke as a secretary (1 page)
12 May 2010Appointment of Mr Matthew William Wright as a director (2 pages)
12 May 2010Appointment of Mr Matthew William Wright as a director (2 pages)
19 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 19 March 2010 (1 page)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
7 May 2008Appointment terminated director david genders (1 page)
7 May 2008Appointment Terminated Director david genders (1 page)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 June 2005Return made up to 28/04/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
10 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2003Return made up to 28/04/03; full list of members (7 pages)
27 April 2003Return made up to 28/04/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 April 2002Return made up to 28/04/02; full list of members (7 pages)
24 April 2002Return made up to 28/04/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
16 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 28/04/00; full list of members (6 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
28 April 1999Incorporation (17 pages)