Company NameFinancial Advice Limited
Company StatusDissolved
Company Number03839827
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Directors

Director NameThomas Aaron David Samuel Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 19 June 2001)
RoleFinancial Controller
Correspondence Address20g Market Street
Tandragee
Craigavon
County Armagh
BT62 2BW
Northern Ireland
Secretary NameFrederick Neill
NationalityBritish
StatusClosed
Appointed21 September 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address12 Hartfield Square
Portadown
Craigavon
County Armagh
BT62 4DG
Northern Ireland
Director NameAntony Blevins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 21 February 2000)
RoleFinance Manager
Correspondence Address3 Riverway
Portadown
Armagh
County Armagh
BT62 4AY
Northern Ireland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address68 Springbank Road
Hither Green
London
SE13 6SN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 October 2000Registered office changed on 27/10/00 from: 68 springbank road london SE13 6SN (1 page)
3 March 2000Director resigned (1 page)
19 December 1999Registered office changed on 19/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 December 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
10 September 1999Incorporation (16 pages)