Company NameAdmiralty Financial Services Limited
Company StatusDissolved
Company Number04056541
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameGary Brian Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLandfall Bowesden Lane
Shorne
Gravesend
Kent
DA12 3LA
Secretary NameCaroline Ann Adams
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year after company formation)
Appointment Duration10 years, 7 months (closed 10 April 2012)
RoleAccounts Officer
Correspondence AddressLandfall Bowesden Lane
Shorne
Gravesend
Kent
DA12 3LA
Director NameRai Lassman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address25 Stonebridge Way
Faversham
Kent
ME13 7SB
Secretary NameJulie Williams
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleOffice Manager
Correspondence Address120 Rock Avenue
Gillingham
Kent
ME7 5PR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLandfall Boweseden Lane
Shorne
Gravesend
Kent
DA12 3LA
RegionSouth East
ConstituencyGravesham
CountyKent
ParishShorne
WardShorne, Cobham and Luddesdown
Built Up AreaShorne Ridgeway

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Director's details changed for Gary Brian Adams on 21 August 2010 (2 pages)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Director's details changed for Gary Brian Adams on 21 August 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
16 October 2007Return made up to 21/08/07; full list of members (2 pages)
16 October 2007Return made up to 21/08/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 21/08/05; full list of members (2 pages)
9 September 2005Return made up to 21/08/05; full list of members (2 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 21/08/03; no change of members (6 pages)
1 September 2003Return made up to 21/08/03; no change of members (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 21/08/02; no change of members (6 pages)
21 October 2002Return made up to 21/08/02; no change of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: admirals offices main gate road chatham kent ME4 4TZ (1 page)
22 January 2002Registered office changed on 22/01/02 from: admirals offices main gate road chatham kent ME4 4TZ (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Return made up to 21/08/01; full list of members (6 pages)
21 September 2001Return made up to 21/08/01; full list of members (6 pages)
21 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
1 September 2000Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2000Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
24 August 2000Director resigned (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (2 pages)
24 August 2000Registered office changed on 24/08/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 August 2000Incorporation (10 pages)
21 August 2000Incorporation (10 pages)