Company NameFinancial Consultancy And Equity Portfolio Limited
Company StatusDissolved
Company Number03821287
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameFinancial Consultancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Carola
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleConsultant
Correspondence Address22a Devonshire Street
London
W1G 6AF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed19 March 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2007)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameAnita Erica Mercer
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Telford Court
Streatham Hill
London
SW2 4RH
Secretary NameMrs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed28 August 2001(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£26,585
Cash£57,978
Current Liabilities£34,706

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
4 May 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
11 November 2005Return made up to 06/08/05; full list of members (6 pages)
25 October 2004Return made up to 06/08/04; full list of members (6 pages)
7 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
25 March 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
16 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
11 September 2003Return made up to 06/08/03; full list of members; amend (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 45 russell square london WC1 4JP (1 page)
11 September 2003Ad 26/08/02--------- £ si 24998@1 (2 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 06/08/03; full list of members (5 pages)
7 April 2003Return made up to 06/08/02; full list of members (5 pages)
19 February 2003Amended accounts made up to 31 August 2000 (11 pages)
27 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
6 January 2003New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 May 2002£ nc 25000/100000 22/04/02 (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2002Nc inc already adjusted 10/01/02 (2 pages)
14 November 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: unit 9 dock offices surrey quays road london SE16 2XU (1 page)
24 September 2001Secretary resigned (1 page)
28 December 2000Full accounts made up to 31 August 2000 (9 pages)
28 September 2000Return made up to 06/08/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: c/o cocke vellacott & hill 29 weymouth street, london W1N 3FJ (1 page)
9 August 1999Secretary resigned (1 page)
6 August 1999Incorporation (17 pages)