Company NameFuneral Solutions Limited
Company StatusDissolved
Company Number04773633
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Steven John Mears
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address4 Phoenix Drive
Keston
Kent
BR2 8HS
Director NameSylvia Joan Mears
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address17 Brabourne Rise
Beckenham
Kent
BR3 6SQ
Secretary NameSylvia Joan Mears
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address17 Brabourne Rise
Beckenham
Kent
BR3 6SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuneral-uk.com/

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at 1Ms Sylvia Joan Mears
50.00%
Ordinary
50 at 1Steven John Mears
50.00%
Ordinary

Financials

Year2014
Net Worth£150,536
Cash£2,210
Current Liabilities£331,240

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (10 pages)
11 September 2015Liquidators statement of receipts and payments to 28 July 2015 (10 pages)
6 October 2014Liquidators statement of receipts and payments to 28 July 2014 (19 pages)
6 October 2014Liquidators' statement of receipts and payments to 28 July 2014 (19 pages)
18 October 2013Liquidators statement of receipts and payments to 28 July 2013 (20 pages)
18 October 2013Liquidators' statement of receipts and payments to 28 July 2013 (20 pages)
17 October 2012Insolvency:annual progress report - brought down date 28TH july 2012 (4 pages)
26 September 2011Liquidators statement of receipts and payments (19 pages)
26 September 2011Liquidators' statement of receipts and payments (19 pages)
23 September 2011Liquidators statement of receipts and payments to 28 July 2011 (20 pages)
23 September 2011Liquidators' statement of receipts and payments to 28 July 2011 (20 pages)
18 August 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 18 August 2010 (2 pages)
13 August 2010Registered office address changed from 1341 High Road London N20 9HR on 13 August 2010 (2 pages)
6 August 2010Statement of affairs with form 4.19 (5 pages)
6 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2010Appointment of a voluntary liquidator (1 page)
22 May 2010Director's details changed for Steven John Mears on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-22
  • GBP 100
(4 pages)
22 May 2010Director's details changed for Steven John Mears on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-22
  • GBP 100
(4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2009Appointment terminated secretary sylvia mears (1 page)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (3 pages)
24 May 2007Return made up to 10/05/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 June 2005Return made up to 19/05/05; full list of members (2 pages)
21 May 2004Return made up to 21/05/04; full list of members (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Ad 06/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 September 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
21 May 2003Incorporation (16 pages)