Company Name1st Financial Connections Limited
Company StatusDissolved
Company Number05617818
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Patrick John Bamford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameEdward Bamford
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMrs Maria Theresa Bamford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2016)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Patrick John Bamford
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,904
Current Liabilities£5,904

Accounts

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

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
16 March 2016Termination of appointment of Maria Theresa Bamford as a director on 31 January 2016 (1 page)
16 March 2016Termination of appointment of Maria Theresa Bamford as a director on 31 January 2016 (1 page)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
20 November 2015Termination of appointment of Edward Bamford as a secretary on 4 November 2015 (1 page)
20 November 2015Termination of appointment of Edward Bamford as a secretary on 4 November 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Patrick John Bamford on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Maria Theresa Bamford on 17 December 2010 (2 pages)
17 December 2010Secretary's details changed for Edward Bamford on 17 December 2010 (1 page)
17 December 2010Director's details changed for Maria Theresa Bamford on 17 December 2010 (2 pages)
17 December 2010Secretary's details changed for Edward Bamford on 17 December 2010 (1 page)
17 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Patrick John Bamford on 17 December 2010 (2 pages)
1 November 2010Registered office address changed from 17 Lysander Way Abbotts Langley Herts WD5 0TN on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 17 Lysander Way Abbotts Langley Herts WD5 0TN on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 17 Lysander Way Abbotts Langley Herts WD5 0TN on 1 November 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Patrick John Bamford on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Maria Theresa Bamford on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Maria Theresa Bamford on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Patrick John Bamford on 10 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 09/11/08; full list of members (3 pages)
20 February 2009Return made up to 09/11/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 09/11/06; full list of members; amend (9 pages)
9 October 2008Capitals not rolled up (2 pages)
9 October 2008Return made up to 09/11/06; full list of members; amend (9 pages)
9 October 2008Capitals not rolled up (2 pages)
7 October 2008Return made up to 09/11/07; full list of members (3 pages)
7 October 2008Return made up to 09/11/07; full list of members (3 pages)
24 September 2008Director appointed maria theresa bamford (1 page)
24 September 2008Director appointed maria theresa bamford (1 page)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 June 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 February 2007Return made up to 09/11/06; full list of members (6 pages)
7 February 2007Return made up to 09/11/06; full list of members (6 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
9 November 2005Incorporation (9 pages)
9 November 2005Incorporation (9 pages)