Company NameThe Financial Associate (TFA) Limited
Company StatusDissolved
Company Number04506974
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)
Previous NamesFind Financial Services Limited and First Option Mortgage Centre Limited

Business Activity

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

Directors

Director NameJohn Charalambous
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleMortgage Consultant
Correspondence Address16 Halfway Street
Sidcup
Kent
DA15 8LL
Secretary NameMrs Zehra Charalambous
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Halfway Street
Sidcup
Kent
DA15 8LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth-£95,763
Cash£5,197
Current Liabilities£108,245

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Completion of winding up (1 page)
19 December 2014Completion of winding up (1 page)
18 May 2009Order of court to wind up (1 page)
18 May 2009Order of court to wind up (1 page)
3 March 2009Secretary's change of particulars / zehra charalambous / 25/02/2009 (1 page)
3 March 2009Director's change of particulars / john charalambous / 25/02/2009 (11 pages)
3 March 2009Secretary's change of particulars / zehra charalambous / 25/02/2009 (1 page)
3 March 2009Director's change of particulars / john charalambous / 25/02/2009 (11 pages)
31 July 2008Order of court to rescind winding up (1 page)
31 July 2008Order of court to rescind winding up (1 page)
24 July 2008Order of court to wind up (1 page)
24 July 2008Order of court to wind up (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
29 March 2008Return made up to 08/08/07; full list of members (6 pages)
29 March 2008Return made up to 08/08/07; full list of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Company name changed first option mortgage centre lim ited\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed first option mortgage centre lim ited\certificate issued on 26/06/07 (2 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
4 January 2007 (7 pages)
4 January 2007 (7 pages)
4 December 2006Return made up to 08/08/06; full list of members (6 pages)
4 December 2006Return made up to 08/08/06; full list of members (6 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Ad 31/01/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 2006Ad 31/01/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 2006Nc inc already adjusted 31/01/06 (1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Nc inc already adjusted 31/01/06 (1 page)
9 March 2006Company name changed find financial services LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed find financial services LIMITED\certificate issued on 09/03/06 (2 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
5 October 2004Return made up to 08/08/04; no change of members (6 pages)
5 October 2004Return made up to 08/08/04; no change of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 September 2003Return made up to 08/08/03; full list of members (6 pages)
20 September 2003Return made up to 08/08/03; full list of members (6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: solar house 282 chase road london N14 6NZ (1 page)
23 August 2002Registered office changed on 23/08/02 from: solar house 282 chase road london N14 6NZ (1 page)
18 August 2002Secretary resigned (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: the studio elstree hertfordshire WD6 3EW (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (2 pages)
18 August 2002Registered office changed on 18/08/02 from: the studio elstree hertfordshire WD6 3EW (2 pages)
8 August 2002Incorporation (18 pages)
8 August 2002Incorporation (18 pages)