Company NamePike Financial Consulting Limited
Company StatusDissolved
Company Number04115567
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date8 May 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDouglas Charles Selway
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RoleLecturer
Correspondence AddressDenman House
California Road
Mistley
Essex
CO11 1JE
Director NameMr Nicholas Reading
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2007)
RoleCompany Director
Correspondence Address19b Bickerton Road
Archway
London
N19 5JT
Secretary NameMr Nicholas Reading
NationalityBritish
StatusClosed
Appointed24 March 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2007)
RoleCompany Director
Correspondence Address19b Bickerton Road
Archway
London
N19 5JT
Director NameSusi Hines
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleLecturer
Correspondence Address19a Bickerton Road
London
N19 5JT
Director NameMr Andrew Large
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleAccountant
Correspondence Address44 Henry Road
Aylesbury
Buckinghamshire
HP20 1NP
Secretary NameMr Andrew Large
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleAccountant
Correspondence Address44 Henry Road
Aylesbury
Buckinghamshire
HP20 1NP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address19a To 19b Bickerton Road
London
N19 5JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
12 May 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
17 March 2005Total exemption full accounts made up to 5 April 2004 (4 pages)
17 March 2005Accounts for a dormant company made up to 5 April 2003 (1 page)
1 March 2005Return made up to 28/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Director resigned (1 page)
20 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
6 January 2003Return made up to 28/11/02; full list of members (7 pages)
28 February 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Secretary's particulars changed;director's particulars changed (1 page)
3 January 2002Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
28 November 2000Incorporation (10 pages)