Company NameM.S. Financials Ltd.
Company StatusDissolved
Company Number03853032
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameJanice Ann Hall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleFinancial Consultant
Correspondence Address15 Portland Street
London
SE17 2PF
Secretary NameJoanne Mary Hall
NationalityBritish
StatusClosed
Appointed20 March 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address30 Oakfield Gardens
Beckenham
Kent
BR3 3AZ
Director NameMartin Frederick Strippel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleAccountant
Correspondence Address15 Portland Street
London
SE17 2PF
Secretary NameMartin Frederick Strippel
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleAccountant
Correspondence Address15 Portland Street
London
SE17 2PF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£29,672
Cash£54,772
Current Liabilities£26,532

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 November 2001Return made up to 04/10/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 March 2001Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (18 pages)