Company NameHJF Financial Consultants Limited
Company StatusDissolved
Company Number04538233
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameHamish John Forsman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleFinancial Consultants
Correspondence Address3a 26 Mornington Avenue
West Kensington
London
W14 8UJ
Secretary NameSimon Dick
NationalityBritish
StatusClosed
Appointed21 December 2005(3 years, 3 months after company formation)
Appointment Duration5 years (closed 11 January 2011)
RoleCompany Director
Correspondence AddressFlat 4
143 Abbey Road
London
NW6 4SL
Secretary NameScott Edward Holmes
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Park Mansions
Allitsen Road St Johns Wood
London
NW8 7AT

Location

Registered AddressFlat 3 61 Greencroft Gardens
South Hampstead
London
NW6 3LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£82,248
Net Worth£61,297
Cash£75,719
Current Liabilities£14,422

Accounts

Latest Accounts20 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
26 October 2009Total exemption full accounts made up to 20 September 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 20 September 2008 (9 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Registered office changed on 18/12/2008 from, flat 3A 26 mornington avenue, west kensington, london, W14 8UW (1 page)
18 December 2008Registered office changed on 18/12/2008 from, flat 3A 26 mornington avenue, west kensington, london, W14 8UW (1 page)
19 November 2008Return made up to 18/09/08; no change of members (6 pages)
19 November 2008Return made up to 18/09/08; no change of members (6 pages)
11 July 2008Total exemption full accounts made up to 20 September 2007 (9 pages)
11 July 2008Total exemption full accounts made up to 20 September 2007 (9 pages)
30 January 2008Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/08
(6 pages)
30 January 2008Return made up to 18/09/07; full list of members (6 pages)
18 January 2008Total exemption full accounts made up to 20 September 2006 (10 pages)
18 January 2008Total exemption full accounts made up to 20 September 2006 (10 pages)
28 June 2007Return made up to 18/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 18/09/06; no change of members (7 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
22 June 2006Total exemption full accounts made up to 20 September 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 20 September 2005 (9 pages)
15 June 2006Return made up to 18/09/05; no change of members (6 pages)
15 June 2006Return made up to 18/09/05; no change of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 264C elgin avenue, maida vale, london, W9 1JR (1 page)
14 February 2006Registered office changed on 14/02/06 from: 264C elgin avenue, maida vale, london, W9 1JR (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: flat 16, 206-212 st john street, farringdon, london EC1V 4JY (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: flat 16, 206-212 st john street, farringdon, london EC1V 4JY (1 page)
31 May 2005Total exemption full accounts made up to 20 September 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 20 September 2004 (8 pages)
21 February 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Return made up to 18/09/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 20 September 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 20 September 2003 (10 pages)
20 July 2004Accounting reference date shortened from 30/09/03 to 20/09/03 (1 page)
20 July 2004Accounting reference date shortened from 30/09/03 to 20/09/03 (1 page)
20 January 2004Return made up to 18/09/03; full list of members (6 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: flat 1 89 park mansions, allitsen road, london, NW8 7AT (1 page)
20 January 2004Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
20 January 2004Registered office changed on 20/01/04 from: flat 1 89 park mansions, allitsen road, london, NW8 7AT (1 page)
20 January 2004Director's particulars changed (1 page)
18 September 2002Incorporation (19 pages)
18 September 2002Incorporation (19 pages)