Company NameFinancial Preference Service Ltd
Company StatusDissolved
Company Number05325235
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Directors

Director NameMr Eoin Stephen Ryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2005(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 01 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Stroud Road
Wimbledon Park
London
SW19 8DG
Director NameMr Ivan James Southall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 01 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Secretary NameMr Ivan James Southall
NationalityBritish
StatusClosed
Appointed19 August 2005(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 01 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NameThomas William Adalbert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 210
St. Margarets Road
Twickenham
TW1 1NP
Director NameMr Saminathan Simon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bullescroft Road
Edgware
London
Ha8 8rws
Secretary NameThomas William Adalbert
NationalityBritish
StatusResigned
Appointed07 January 2005(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 210
St. Margarets Road
Twickenham
TW1 1NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005New director appointed (4 pages)
31 August 2005Registered office changed on 31/08/05 from: 121 chase side london N14 5HD (1 page)
31 August 2005New secretary appointed;new director appointed (4 pages)
31 August 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 January 2005Director resigned (1 page)