Company NameFinancial Extremes Limited
Company StatusDissolved
Company Number04349661
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 4 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Thomas De Jager
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed11 January 2002(2 days after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2009)
RoleAccountant
Correspondence Address44 Openview
Earlsfield
London
Surrey
SW18 3PE
Director NameMarie Victoria De Jager
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(2 days after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2009)
RolePersonal Assistant
Correspondence Address44 Openview
Earlsfield
London
SW18 3PE
Secretary NameGavin Thomas De Jager
NationalitySouth African
StatusClosed
Appointed11 January 2002(2 days after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2009)
RoleAccountant
Correspondence Address44 Openview
Earlsfield
London
Surrey
SW18 3PE
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address44 Openview
Earlsfield
London
SW18 3PE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2007Return made up to 09/01/07; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 March 2006Return made up to 09/01/06; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 February 2005Return made up to 09/01/05; full list of members (3 pages)
2 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
19 March 2003Return made up to 09/01/03; full list of members (7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
25 January 2002Director resigned (1 page)
24 January 2002Ad 11/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 2002Incorporation (10 pages)