Company NameAddison Financial Partnership Limited
Company StatusDissolved
Company Number03949710
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date2 December 2010 (13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis William Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address103 Daneby Road
Catford
London
SE6 2QF
Secretary NameMrs Kay Cooper
NationalityBritish
StatusClosed
Appointed28 June 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 02 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Daneby Road
Catford
London
SE6 2QF
Director NameJonathan Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleFinancial Consultant
Correspondence Address94 George Lane
Hayes
Kent
BR2 7LQ
Secretary NameMr Denis William Cooper
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address103 Daneby Road
Catford
London
SE6 2QF
Director NameSmall Business Centres (Bromley) Ltd (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ
Secretary NameSBC Assyst Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address244a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address1st Floor Seymour House
South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£449,813
Gross Profit£315,135
Net Worth£57,117
Cash£34
Current Liabilities£92,993

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 December 2010Final Gazette dissolved following liquidation (1 page)
2 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2010Completion of winding up (1 page)
2 September 2010Completion of winding up (1 page)
24 August 2009Order of court to wind up (2 pages)
24 August 2009Order of court to wind up (2 pages)
17 January 2009Compulsory strike-off action has been suspended (1 page)
17 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 March 2006Return made up to 16/03/06; full list of members (6 pages)
28 March 2006Return made up to 16/03/06; full list of members (6 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
7 July 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
12 April 2005Return made up to 16/03/05; full list of members (7 pages)
12 April 2005Return made up to 16/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
19 April 2004Registered office changed on 19/04/04 from: 244A high street bromley kent BR1 1PQ (1 page)
19 April 2004Return made up to 16/03/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: 244A high street bromley kent BR1 1PQ (1 page)
19 April 2004Return made up to 16/03/04; full list of members (7 pages)
1 June 2003Return made up to 16/03/03; full list of members (7 pages)
1 June 2003Return made up to 16/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 16/03/02; full list of members (6 pages)
29 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 16/03/01; full list of members (6 pages)
16 May 2001Return made up to 16/03/01; full list of members (6 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Incorporation (14 pages)
16 March 2000Incorporation (14 pages)