Company NameFinanse Limited
Company StatusDissolved
Company Number05361730
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesBPH Finance Plc and Finanse Plc

Business Activity

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

Directors

Director NameLDC Corporate Director No 1 Limited (Corporation)
StatusClosed
Appointed11 February 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Corporate Director No 2 Limited (Corporation)
StatusClosed
Appointed11 February 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed11 February 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
29 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2010Statement of capital on 29 April 2010
  • GBP 1
(4 pages)
29 April 2010Solvency statement dated 14/04/10 (1 page)
29 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2010Solvency Statement dated 14/04/10 (1 page)
29 April 2010Statement of capital on 29 April 2010
  • GBP 1
(4 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 February 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 February 2010Re-registration from a public company to a private limited company (2 pages)
5 February 2010Re-registration of Memorandum and Articles (14 pages)
5 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2010Re-registration from a public company to a private limited company (2 pages)
5 February 2010Re-registration of Memorandum and Articles (14 pages)
5 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2009Full accounts made up to 28 February 2009 (17 pages)
26 September 2009Full accounts made up to 28 February 2009 (17 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
29 September 2008Full accounts made up to 29 February 2008 (20 pages)
29 September 2008Full accounts made up to 29 February 2008 (20 pages)
27 February 2008Return made up to 11/02/08; full list of members (4 pages)
27 February 2008Return made up to 11/02/08; full list of members (4 pages)
1 November 2007Company name changed bph finance PLC\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed bph finance PLC\certificate issued on 01/11/07 (2 pages)
17 October 2007Full accounts made up to 28 February 2007 (23 pages)
17 October 2007Full accounts made up to 28 February 2007 (23 pages)
8 March 2007Return made up to 11/02/07; full list of members (3 pages)
8 March 2007Return made up to 11/02/07; full list of members (3 pages)
18 September 2006Full accounts made up to 28 February 2006 (21 pages)
18 September 2006Full accounts made up to 28 February 2006 (21 pages)
3 April 2006Particulars of mortgage/charge (9 pages)
3 April 2006Particulars of mortgage/charge (9 pages)
14 March 2006Return made up to 11/02/06; full list of members (3 pages)
14 March 2006Return made up to 11/02/06; full list of members (3 pages)
19 January 2006Particulars of mortgage/charge (13 pages)
19 January 2006Particulars of mortgage/charge (13 pages)
2 June 2005Particulars of mortgage/charge (9 pages)
2 June 2005Particulars of mortgage/charge (9 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2005Memorandum and Articles of Association (14 pages)
9 April 2005Memorandum and Articles of Association (14 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2005Ad 04/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 April 2005Ad 04/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 2005Certificate of authorisation to commence business and borrow (1 page)
8 April 2005Application to commence business (2 pages)
8 April 2005Certificate of authorisation to commence business and borrow (1 page)
11 February 2005Incorporation (20 pages)
11 February 2005Incorporation (20 pages)