Company NameEastbourne Financial Services Limited
Company StatusDissolved
Company Number04858186
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date28 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameAlan Charles Rumary
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 28 March 2013)
RoleManager
Correspondence Address2 Palmyra Place
Eastbourne
East Sussex
BN23 5AD
Secretary NameRaymond Leslie Curwen
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years after company formation)
Appointment Duration7 years, 7 months (closed 28 March 2013)
RoleFinance Consultant
Correspondence Address151 Caroline Way
Eastbourne
East Sussex
BN23 5AX
Director NameRaymond Leslie Curwen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 6 months after company formation)
Appointment Duration6 years (closed 28 March 2013)
RoleFinance Broker
Correspondence Address151 Caroline Way
Eastbourne
East Sussex
BN23 5AX
Director NameMr Anthony David Light
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Palmyra Place
Eastbourne
East Sussex
BN23 5AD
Secretary NameDawn Light
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleReceptionist
Correspondence Address32 Arequipa Reef
Eastbourne
East Sussex
BN23 5AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,328
Cash£19,771
Current Liabilities£15,015

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 December 2012Notice of final account prior to dissolution (1 page)
28 December 2012Notice of final account prior to dissolution (1 page)
28 December 2012Return of final meeting of creditors (1 page)
28 October 2009Order of court to wind up (1 page)
15 May 2009Appointment of a liquidator (2 pages)
15 May 2009Appointment of a liquidator (2 pages)
15 May 2009Order of court to wind up (1 page)
15 May 2009Order of court to wind up (1 page)
8 May 2009Registered office changed on 08/05/2009 from 1 swan wood park gun hill horam east sussex TN21 0JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from 1 swan wood park gun hill horam east sussex TN21 0JS (1 page)
28 January 2009Compulsory strike-off action has been suspended (1 page)
28 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 06/08/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 06/08/07; full list of members (3 pages)
30 May 2007Nc inc already adjusted 14/05/07 (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 May 2007Nc inc already adjusted 14/05/07 (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
29 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2006Return made up to 06/08/06; full list of members (3 pages)
22 December 2006Location of register of members (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 06/08/06; full list of members (3 pages)
11 October 2006Registered office changed on 11/10/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
11 October 2006Registered office changed on 11/10/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
7 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 October 2005Full accounts made up to 31 December 2004 (16 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
4 January 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 January 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
25 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Return made up to 06/08/04; full list of members (8 pages)
3 June 2004Ad 01/02/04--------- £ si 30@1=30 £ ic 20/50 (2 pages)
3 June 2004Ad 01/02/04--------- £ si 30@1=30 £ ic 20/50 (2 pages)
27 January 2004New director appointed (1 page)
27 January 2004Ad 01/01/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 January 2004Ad 01/01/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 January 2004New director appointed (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
6 August 2003Incorporation (19 pages)