Company NameFinancial Mechanics Ltd
Company StatusDissolved
Company Number05817811
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Anderson Richter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameAshbys Nominee Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressWelbeck House 69 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7LA
Secretary NameAshbys Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressWelbeck House 69 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7LA

Location

Registered Address36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£172,680
Cash£30,749
Current Liabilities£127,275

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(3 pages)
12 August 2010Director's details changed for John Anderson Richter on 16 May 2010 (2 pages)
12 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(3 pages)
12 August 2010Director's details changed for John Anderson Richter on 16 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Return made up to 16/05/09; full list of members (3 pages)
2 October 2009Director's change of particulars / john richter / 13/05/2009 (1 page)
2 October 2009Director's Change of Particulars / john richter / 13/05/2009 / HouseName/Number was: 1314, now: 34; Street was: new providence wharf, now: cree house 18-20 creechurch lane; Area was: 1 fairmont avenue, now: ; Post Code was: E14 9PJ, now: EC3A 5AY; Country was: , now: united kingdom (1 page)
2 October 2009Return made up to 16/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Appointment terminated secretary ashbys corporate secretaries LIMITED (1 page)
3 June 2009Appointment Terminated Secretary ashbys corporate secretaries LIMITED (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2008Return made up to 16/05/08; full list of members (3 pages)
4 August 2008Director's change of particulars / john richter / 01/09/2007 (1 page)
4 August 2008Return made up to 16/05/08; full list of members (3 pages)
4 August 2008Director's Change of Particulars / john richter / 01/09/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 1314; Street was: 13 pelham crescent, now: new providence wharf 1 fairmont avenue; Post Town was: nottingham, now: london; Region was: nottinghamshire, now: ; Post Code was: NG7 1AR, now: E14 9PJ; Country was: , (1 page)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
7 November 2007Return made up to 16/05/07; full list of members (2 pages)
7 November 2007Return made up to 16/05/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 13 pelham crescent nottingham nottinghamshire NG7 1AR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 13 pelham crescent nottingham nottinghamshire NG7 1AR (1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
16 May 2006Incorporation (11 pages)