Company NameS & H Finance Limited
Company StatusDissolved
Company Number04470012
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameSimon Charles Hooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleBroker
Correspondence Address7 Church Road
Hildenborough
Kent
TN11 9JL
Secretary NameKeely Mulkerrins
NationalityBritish
StatusClosed
Appointed13 June 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2010)
RoleAdministrator
Correspondence Address30 Colne Road
Twickenham
Middlesex
TW2 6QE
Director NameMr Nigel Songhurst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address17 Stempe Close
Hawkinge
Folkestone
Kent
CT18 7PQ
Secretary NameSimon Charles Hooper
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleFutures Dealer
Correspondence AddressSomerset Kensington Gardens
Apartment 207
33-36 Princes Square
London
W2 4NP
Secretary NameLeah Cleavely
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 June 2005)
RoleBroker
Correspondence Address36 Francisco Close
Chafford Hundred
Grays
Essex
RM16 6YD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£9,739
Net Worth-£1,122
Current Liabilities£1,122

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Return of final meeting of creditors (1 page)
24 May 2010Notice of final account prior to dissolution (1 page)
19 February 2007Registered office changed on 19/02/07 from: 18-20 high street shaftesbury dorset SP7 8JG (1 page)
19 February 2007Registered office changed on 19/02/07 from: 18-20 high street shaftesbury dorset SP7 8JG (1 page)
16 February 2007Appointment of a liquidator (1 page)
16 February 2007Appointment of a liquidator (1 page)
8 August 2006Order of court to wind up (2 pages)
8 August 2006Order of court to wind up (2 pages)
18 July 2005Return made up to 26/06/05; full list of members (6 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(6 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
6 July 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (3 pages)
21 June 2005New secretary appointed (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 7 church road hildenborough tonbridge kent TN11 9JL (1 page)
21 June 2005Registered office changed on 21/06/05 from: 7 church road hildenborough tonbridge kent TN11 9JL (1 page)
2 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
2 September 2004Return made up to 26/06/04; full list of members (7 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 4/5 floor 8 golden square soho london W1F 9HY (1 page)
19 February 2004Registered office changed on 19/02/04 from: 4/5 floor 8 golden square soho london W1F 9HY (1 page)
20 August 2003Return made up to 26/06/03; full list of members (7 pages)
20 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Incorporation (14 pages)