Company NameFinance For Limited
Company StatusDissolved
Company Number03929793
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Alan Ferrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(5 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 18 May 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holloway Drive
Buckingham
Buckinghamshire
MK18 1GF
Director NameMr David Charles Pocock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Secretary NameMr Stuart Raymond Gaynor
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomwood
Cambridge Road, Quendon
Saffron Walden
Essex
CB11 3YN
Director NameAlison Pocock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road, Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed02 May 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2010)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

84 at £1Alison Pocock
84.00%
Ordinary
8 at £1Michael G. Openshaw
8.00%
Ordinary
7 at £1Samantha V. Openshaw
7.00%
Ordinary
1 at £1Stuart Raymond Gaynor
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,210
Cash£641
Current Liabilities£5,851

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
22 March 2010Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages)
19 January 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: po box 148, 4 harrier way waltham abbey essex EN9 3JQ (1 page)
5 May 2006Return made up to 21/02/06; full list of members (3 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
2 December 2005Return made up to 21/02/05; full list of members (7 pages)
14 June 2005Partial exemption accounts made up to 28 February 2005 (6 pages)
2 August 2004Amended accounts made up to 28 February 2004 (6 pages)
19 March 2004Return made up to 21/02/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
26 November 2003Return made up to 21/02/03; full list of members (6 pages)
13 August 2003Partial exemption accounts made up to 28 February 2003 (7 pages)
10 January 2003Total exemption full accounts made up to 28 February 2002 (5 pages)
28 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001New director appointed (2 pages)
18 May 2001Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001Director resigned (1 page)
26 April 2001Return made up to 21/02/01; full list of members (6 pages)
19 March 2001Full accounts made up to 28 February 2001 (5 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
21 February 2000Incorporation (15 pages)