Company NameValiant Financial Consultants Limited
Company StatusDissolved
Company Number03766442
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter John Giblin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr John Robert Bowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(2 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 09 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMr John Robert Bowden
NationalityBritish
StatusClosed
Appointed10 August 2001(2 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 09 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameJeremy Laurence Groeger Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(6 years, 9 months after company formation)
Appointment Duration11 years (closed 09 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameBarrie John Duffield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Borkwood Way
Orpington
Kent
BR6 9PB
Director NameMichael Alexander North
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthwood
Sunnydale
Orpington
Kent
BR6 8LZ
Director NameRobert Rackliffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Radnor Close
Chislehurst
Kent
BR7 6SH
Director NameLeslie John Andrew Seldon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address20 Granville Road
Sevenoaks
Kent
TN13 1EY
Director NameAndrew Clarkson Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address34 Gloucester Circus
London
SE10 8RY
Secretary NameAndrew Clarkson Wright
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address34 Gloucester Circus
London
SE10 8RY
Director NameMr Ian Michael Vincent
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 The Lindens
Copthorne
West Sussex
RH10 3RD
Director NameMr Andrew Clarkson Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackheath Park
London
SE3 9RR
Director NameKieron John Robertson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2013)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£27,449
Cash£34,365
Current Liabilities£28,468

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
19 January 2016Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 141 Parrock Street Gravesend Kent DA12 1EY on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 141 Parrock Street Gravesend Kent DA12 1EY on 19 January 2016 (2 pages)
15 January 2016Declaration of solvency (3 pages)
15 January 2016Declaration of solvency (3 pages)
15 January 2016Appointment of a voluntary liquidator (1 page)
15 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Secretary's details changed for Mr John Robert Bowden on 19 April 2015 (1 page)
13 May 2015Director's details changed for Mr John Robert Bowden on 19 April 2015 (2 pages)
13 May 2015Director's details changed for Jeremy Laurence Groeger Wilson on 19 April 2015 (2 pages)
13 May 2015Secretary's details changed for Mr John Robert Bowden on 19 April 2015 (1 page)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 12,000
(5 pages)
13 May 2015Director's details changed for Jeremy Laurence Groeger Wilson on 19 April 2015 (2 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 12,000
(5 pages)
13 May 2015Director's details changed for Mr John Robert Bowden on 19 April 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12,000
(7 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12,000
(7 pages)
22 July 2013Termination of appointment of Kieron Robertson as a director (1 page)
22 July 2013Termination of appointment of Kieron Robertson as a director (1 page)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
20 June 2012Appointment of Kieron John Robertson as a director (3 pages)
20 June 2012Appointment of Kieron John Robertson as a director (3 pages)
14 June 2012Termination of appointment of Ian Vincent as a director (1 page)
14 June 2012Termination of appointment of Ian Vincent as a director (1 page)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (4 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Mr Peter John Giblin on 1 April 2011 (2 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Mr Peter John Giblin on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Peter John Giblin on 1 April 2011 (2 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Jeremy Laurence Groeger Wilson on 1 April 2010 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Peter John Giblin on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Michael Vincent on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Michael Vincent on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Michael Vincent on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Jeremy Laurence Groeger Wilson on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Peter John Giblin on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Jeremy Laurence Groeger Wilson on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Peter John Giblin on 1 April 2010 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (7 pages)
13 May 2009Return made up to 20/04/09; full list of members (7 pages)
12 May 2009Director's change of particulars / jeremy groeger wilson / 19/04/2009 (1 page)
12 May 2009Director's change of particulars / jeremy groeger wilson / 19/04/2009 (1 page)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
23 April 2008Return made up to 20/04/08; full list of members (8 pages)
23 April 2008Return made up to 20/04/08; full list of members (8 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (4 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (4 pages)
24 May 2007Return made up to 20/04/07; full list of members (9 pages)
24 May 2007Return made up to 20/04/07; full list of members (9 pages)
14 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2006Full accounts made up to 31 December 2005 (14 pages)
29 March 2006Full accounts made up to 31 December 2005 (14 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 December 2005Conve 19/10/05 (1 page)
16 December 2005Conve 19/10/05 (1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 July 2005Return made up to 20/04/05; full list of members (10 pages)
7 July 2005Return made up to 20/04/05; full list of members (10 pages)
10 June 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 December 2004Full accounts made up to 31 May 2004 (14 pages)
14 December 2004Full accounts made up to 31 May 2004 (14 pages)
1 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
5 October 2004Auditor's resignation (1 page)
5 October 2004Auditor's resignation (1 page)
27 April 2004Return made up to 20/04/04; full list of members (9 pages)
27 April 2004Return made up to 20/04/04; full list of members (9 pages)
22 January 2004Full accounts made up to 31 May 2003 (12 pages)
22 January 2004Full accounts made up to 31 May 2003 (12 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003£ nc 100/12000 27/07/99 (1 page)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003£ nc 100/12000 27/07/99 (1 page)
20 May 2003Return made up to 07/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2003Return made up to 07/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
23 May 2002Return made up to 07/05/02; full list of members (11 pages)
23 May 2002Return made up to 07/05/02; full list of members (11 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Return made up to 07/05/01; full list of members (7 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Return made up to 07/05/01; full list of members (7 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Full accounts made up to 31 May 2000 (7 pages)
23 March 2001Full accounts made up to 31 May 2000 (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
7 July 2000Return made up to 07/05/00; full list of members (7 pages)
7 July 2000Return made up to 07/05/00; full list of members (7 pages)
7 May 1999Incorporation (21 pages)
7 May 1999Incorporation (21 pages)