Company NameLondon Financial Advisors Limited
Company StatusDissolved
Company Number05374477
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameAlvi's Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Ahmed Alvi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address4a Roman Road
London
E6 3RX
Secretary NameLavinia Antonina Patricia Alvi
NationalityDutch
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookland Garth
Finchley
London
NW11 6DR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitelondon-financial-advisors.co.uk

Location

Registered AddressFlat 216, Princess Park Manor Royal Drive
New Southgate
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

6.7k at £1Ahmed Alvi
67.00%
Ordinary
3.3k at £1Lavinia A.p Alvi
33.00%
Ordinary

Financials

Year2014
Net Worth-£1,357
Current Liabilities£541

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Registered office address changed from 4a Roman Road London E6 3RX to Flat 216, Princess Park Manor Royal Drive New Southgate London N11 3FS on 23 May 2018 (1 page)
15 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 August 2017Director's details changed for Mr Ahmed Alvi on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Ahmed Alvi on 15 August 2017 (2 pages)
3 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,980
(4 pages)
18 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,980
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 9,980
(4 pages)
17 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 9,980
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9,980
(4 pages)
23 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9,980
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
28 January 2010Registered office address changed from 85 Watford Way London NW4 4RS United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 85 Watford Way London NW4 4RS United Kingdom on 28 January 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 24/02/09; full list of members (3 pages)
20 April 2009Return made up to 24/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 24/02/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 85 watford way, hendon london london NW4 4RS (1 page)
7 August 2008Registered office changed on 07/08/2008 from 85 watford way, hendon london london NW4 4RS (1 page)
7 August 2008Return made up to 24/02/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 4A roman road east ham london E6 3RX (1 page)
17 October 2007Registered office changed on 17/10/07 from: 4A roman road east ham london E6 3RX (1 page)
24 September 2007Return made up to 24/02/07; full list of members (6 pages)
24 September 2007Return made up to 24/02/07; full list of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2006Accounts made up to 31 March 2006 (15 pages)
28 November 2006Accounts made up to 31 March 2006 (15 pages)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 03/04/06 (2 pages)
11 April 2006Nc inc already adjusted 03/04/06 (2 pages)
24 March 2006Return made up to 24/02/06; full list of members (6 pages)
24 March 2006Return made up to 24/02/06; full list of members (6 pages)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 May 2005Ad 04/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 2005Ad 04/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
8 March 2005Company name changed alvi's financial services limite d\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed alvi's financial services limite d\certificate issued on 08/03/05 (2 pages)
24 February 2005Incorporation (13 pages)
24 February 2005Incorporation (13 pages)
24 February 2005Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 February 2005Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)