Company NameFinancial Directory Limited
Company StatusDissolved
Company Number03927068
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Anthony Harvey Yadgaroff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(11 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry Old Jewry
4th Floor
London
EC2R 8DN
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameAlpha Marketing & Consulting Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address32-33 Hatton Garden
London
EC1N 8DL
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address8 Old Jewry Old Jewry
4th Floor
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Bolton Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
4 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Registered office address changed from C/O Allenbridge (Anthony Yadgaroff) 26th Floor 125 Old Broad Street London EC2N 1AR to 8 Old Jewry Old Jewry 4th Floor London EC2R 8DN on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Registered office address changed from C/O Allenbridge (Anthony Yadgaroff) 26th Floor 125 Old Broad Street London EC2N 1AR to 8 Old Jewry Old Jewry 4th Floor London EC2R 8DN on 28 February 2017 (1 page)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 8 August 2013 (1 page)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 17 Hill Street London W1J 5NZ United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 17 Hill Street London W1J 5NZ United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 24 April 2012 (1 page)
2 August 2011Termination of appointment of Alpha Marketing & Consulting Limited as a secretary (1 page)
2 August 2011Termination of appointment of Jonathan Bloch as a director (1 page)
2 August 2011Registered office address changed from Churchill House / 5Th Floor 142-146 Old Street London EC1V 9BW United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Churchill House / 5Th Floor 142-146 Old Street London EC1V 9BW United Kingdom on 2 August 2011 (1 page)
2 August 2011Appointment of Mr Anthony Harvey Yadgaroff as a director (2 pages)
2 August 2011Termination of appointment of Jonathan Bloch as a director (1 page)
2 August 2011Appointment of Mr Anthony Harvey Yadgaroff as a director (2 pages)
2 August 2011Registered office address changed from Churchill House / 5Th Floor 142-146 Old Street London EC1V 9BW United Kingdom on 2 August 2011 (1 page)
2 August 2011Termination of appointment of Alpha Marketing & Consulting Limited as a secretary (1 page)
19 May 2011Registered office address changed from 1St Floor 32 Hatton Garden London EC1N 8DL on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 1St Floor 32 Hatton Garden London EC1N 8DL on 19 May 2011 (1 page)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Alpha Marketing & Consulting Limited on 16 February 2011 (2 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Alpha Marketing & Consulting Limited on 16 February 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed (2 pages)
26 March 2010Secretary's details changed (2 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Alpha Trading and Investment Limited on 1 March 2006 (1 page)
18 March 2010Secretary's details changed for Alpha Trading and Investment Limited on 1 March 2006 (1 page)
18 March 2010Secretary's details changed for Alpha Trading and Investment Limited on 1 March 2006 (1 page)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
15 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 March 2005Return made up to 16/02/05; full list of members (2 pages)
3 March 2005Return made up to 16/02/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 March 2004Return made up to 16/02/04; full list of members (6 pages)
3 March 2004Return made up to 16/02/04; full list of members (6 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 February 2002Return made up to 16/02/02; full list of members (6 pages)
19 February 2002Return made up to 16/02/02; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 March 2001Return made up to 16/02/01; full list of members (6 pages)
19 March 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 March 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 March 2001Return made up to 16/02/01; full list of members (6 pages)
23 February 2000Registered office changed on 23/02/00 from: roman house 296 golders green road london NW11 9PT (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: roman house 296 golders green road london NW11 9PT (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
16 February 2000Incorporation (13 pages)
16 February 2000Incorporation (13 pages)