Company NameBourne House Limited
Company StatusDissolved
Company Number04984859
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)
Previous NameF T Financial Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 21 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrecy Wood
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Secretary NameCity Cas Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 2004(4 months after company formation)
Appointment Duration11 years, 7 months (closed 21 November 2015)
Correspondence AddressSuite 540 5th Floor Linen Hall
162-168 Regent Street
London
W1B 5TF
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Fincham
100.00%
Ordinary

Financials

Year2014
Net Worth£65,249
Cash£158,759
Current Liabilities£93,950

Accounts

Latest Accounts23 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 July

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
20 August 2015Liquidators statement of receipts and payments to 23 July 2015 (7 pages)
20 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (7 pages)
23 February 2015Total exemption small company accounts made up to 23 July 2014 (7 pages)
8 August 2014Liquidators statement of receipts and payments to 23 July 2014 (8 pages)
8 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (8 pages)
24 March 2014Total exemption small company accounts made up to 23 July 2013 (7 pages)
8 August 2013Liquidators statement of receipts and payments to 23 July 2013 (6 pages)
8 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (6 pages)
1 November 2012Total exemption small company accounts made up to 23 July 2012 (6 pages)
9 October 2012Previous accounting period shortened from 30 September 2012 to 23 July 2012 (1 page)
3 August 2012Registered office address changed from Linen Hall Suite 540 5Th Floor 162-168 Regent Street London W1B 5TF on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Linen Hall Suite 540 5Th Floor 162-168 Regent Street London W1B 5TF on 3 August 2012 (2 pages)
2 August 2012Declaration of solvency (3 pages)
2 August 2012Insolvency:special resolution ;- "in specie" (1 page)
2 August 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 January 2012Company name changed f t financial management LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(2 pages)
20 January 2012Change of name notice (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Paul William Fincham on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for City Cas Secretaries Limited on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2009Return made up to 04/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2007Return made up to 04/12/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 December 2006Return made up to 04/12/06; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: 2 floor 9 cork street london W1S 3LL (1 page)
15 December 2006Secretary's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Director's particulars changed (1 page)
19 December 2005Registered office changed on 19/12/05 from: valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
13 July 2005Amended full accounts made up to 31 March 2005 (14 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Secretary resigned (1 page)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
14 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 April 2004Registered office changed on 14/04/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ (1 page)
14 April 2004New secretary appointed (2 pages)
22 January 2004New director appointed (3 pages)
16 December 2003Director resigned (1 page)
4 December 2003Incorporation (9 pages)