Company NameEarthport Financial Services Limited
Company StatusDissolved
Company Number03778555
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameEarthport Transaction Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert George Mennie
NationalityBritish
StatusClosed
Appointed01 June 1999(5 days after company formation)
Appointment Duration3 years, 2 months (closed 30 July 2002)
RoleAccountant
Correspondence Address99 Colwith Road
London
W6 9EZ
Director NameEric Alan Kidger Tucker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed10 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address20 Earls Terrace
London
W8 6LP
Director NameDavid John Deneys Vanrenen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed10 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address162 Oakwood Court
London
W14 8TJ
Director NameGraham Roger Newall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCraigmore
Hockering Road
Woking
Surrey
GU22 7HJ
Secretary NameBeverley Powell
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address107 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 5TH floor 80 hammersmith road london W14 8UD (1 page)
7 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
12 November 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 June 1999Company name changed earthport transaction services l imited\certificate issued on 01/07/99 (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
27 May 1999Incorporation (15 pages)