Company NameD4C Finance Limited
Company StatusDissolved
Company Number05070869
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NamesFirst Asset Rentals (No.3) Limited and First Asset Rentals (ATM) Limited

Business Activity

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

Directors

Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusClosed
Appointed11 February 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2010)
RolePa To Director
Correspondence Address57 Braemar Crescent
Leigh On Sea
Essex
SS9 3RJ
Director NameMr Martin Craig Vodden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2010)
RoleFinancier
Country of ResidenceEngland
Correspondence Address6 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR
Director NameFAF Investments Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressGreybrook House
28 Brook Street
London
W1K 5DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFLC Limited Co No. 01788791 (Corporation)
StatusResigned
Appointed09 April 2008(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2009)
Correspondence AddressGreybrook House 28 Brook Street
London
W1K 5DH

Location

Registered AddressGreybrook House
28 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Secretary's details changed for Laura Elizabeth Goss Hawk on 30 March 2010 (1 page)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Secretary's details changed for Laura Elizabeth Goss Hawk on 30 March 2010 (1 page)
11 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
11 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
23 June 2009Appointment terminated director flc LIMITED co no. 01788791 (1 page)
23 June 2009Director appointed martin craig vodden (2 pages)
23 June 2009Director appointed martin craig vodden (2 pages)
23 June 2009Appointment Terminated Director flc LIMITED co no. 01788791 (1 page)
30 April 2009Full accounts made up to 30 September 2008 (10 pages)
30 April 2009Full accounts made up to 30 September 2008 (10 pages)
9 April 2009Secretary appointed laura elizabeth goss hawk (1 page)
9 April 2009Appointment terminated secretary loraine halladay (1 page)
9 April 2009Appointment Terminated Secretary loraine halladay (1 page)
9 April 2009Secretary appointed laura elizabeth goss hawk (1 page)
7 April 2009Return made up to 11/03/09; full list of members (3 pages)
7 April 2009Return made up to 11/03/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
15 April 2008Appointment Terminated Director faf investments LIMITED (1 page)
15 April 2008Director appointed flc LIMITED co no. 01788791 (1 page)
15 April 2008Director appointed flc LIMITED co no. 01788791 (1 page)
15 April 2008Appointment terminated director faf investments LIMITED (1 page)
31 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 March 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Return made up to 11/03/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
7 April 2006Return made up to 11/03/06; full list of members (6 pages)
7 April 2006Return made up to 11/03/06; full list of members (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 March 2005Accounts made up to 30 September 2004 (1 page)
18 March 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
18 March 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
23 November 2004Company name changed first asset rentals (atm) limite d\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed first asset rentals (atm) limite d\certificate issued on 23/11/04 (2 pages)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
14 May 2004Company name changed first asset rentals (no.3) limit ed\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed first asset rentals (no.3) limit ed\certificate issued on 14/05/04 (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
11 March 2004Incorporation (19 pages)
11 March 2004Incorporation (19 pages)