Company NameFinancial Engineering Limited
Company StatusDissolved
Company Number04023100
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(9 months after company formation)
Appointment Duration4 years, 2 months (closed 14 June 2005)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 The Little Boltons
London
SW10 9LP
Secretary NameStephen James Clifford
NationalityBritish
StatusClosed
Appointed26 March 2001(9 months after company formation)
Appointment Duration4 years, 2 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address47 Parkview Court
Fulham High Street
London
SW6 3LL
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCorporate Lawyer
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
6 September 2004Director's particulars changed (1 page)
27 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 23/06/03; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
20 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
2 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
11 July 2000New director appointed (21 pages)
3 July 2000Registered office changed on 03/07/00 from: haymarket house 28/29 haymarket london SW1Y 4RX (1 page)
3 July 2000New secretary appointed (9 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)