Company NameBourne Financial Services Limited
Company StatusDissolved
Company Number05052953
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous NameBroadgate Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard Jarrett
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
62 Ifield Road
London
SW10 9AD
Director NameKelly Rebecca Mann
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(6 years after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 26 North End Road
London
NW11 7PT
Director NameMr Andrew Michael Bourne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blore House 552 Kings Road
Chelsea
London
SW10 0RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Andrew Bourne
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2016Director's details changed for Kelly Rebecca Serr on 3 July 2011 (2 pages)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Andrew Bourne as a director (1 page)
15 March 2010Appointment of Kelly Rebecca Serr as a director (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
25 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 March 2007Return made up to 23/02/07; full list of members (6 pages)
26 April 2006Return made up to 23/02/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 April 2005Return made up to 23/02/05; full list of members (6 pages)
17 August 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
20 July 2004Director's particulars changed (1 page)
25 June 2004Company name changed broadgate financial services lim ited\certificate issued on 25/06/04 (2 pages)
30 April 2004New director appointed (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed (1 page)
23 February 2004Incorporation (19 pages)