Company NameFull Financials Limited
Company StatusDissolved
Company Number05942032
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Robert Bartlett
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 10 November 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameMr Robert Bartlett
StatusClosed
Appointed05 April 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameCraig Groom
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleManager
Correspondence Address47 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Secretary NameTerry Moore
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMr Neil Andrew Keane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2007(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Park House Gardens
Twickenham
Middlesex
TW1 2DF
Secretary NameMr Neil Andrew Keane
NationalityEnglish
StatusResigned
Appointed08 October 2007(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Park House Gardens
Twickenham
Middlesex
TW1 2DF
Director NameMr Robert Bartlett
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2007(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Bishopsfield
Five Oaks
Billingshurst
West Sussex
RH14 9AF

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Robert Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,872
Cash£149
Current Liabilities£1,500

Accounts

Latest Accounts20 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
29 June 2015Previous accounting period extended from 19 March 2015 to 29 June 2015 (1 page)
29 June 2015Previous accounting period extended from 19 March 2015 to 29 June 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 20 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 20 March 2014 (9 pages)
27 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1,000
(3 pages)
27 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1,000
(3 pages)
11 December 2013Total exemption small company accounts made up to 20 March 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 20 March 2013 (9 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
8 April 2013Termination of appointment of Neil Keane as a director (1 page)
8 April 2013Appointment of Mr Robert Bartlett as a secretary (1 page)
8 April 2013Termination of appointment of Neil Keane as a secretary (1 page)
8 April 2013Appointment of Mr Robert Bartlett as a secretary (1 page)
8 April 2013Termination of appointment of Neil Keane as a secretary (1 page)
8 April 2013Termination of appointment of Neil Keane as a director (1 page)
30 March 2013Appointment of Mr Robert Bartlett as a director (2 pages)
30 March 2013Appointment of Mr Robert Bartlett as a director (2 pages)
12 March 2013Termination of appointment of Robert Bartlett as a director (1 page)
12 March 2013Termination of appointment of Robert Bartlett as a director (1 page)
15 January 2013Total exemption full accounts made up to 20 March 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 20 March 2012 (12 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 20 March 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 20 March 2011 (10 pages)
30 November 2011Director's details changed for Robert Bartlett on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Robert Bartlett on 30 November 2011 (2 pages)
13 October 2011Director's details changed for Mr Neil Andrew Keane on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Mr Neil Andrew Keane on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Robert Bartlett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Robert Bartlett on 13 October 2011 (2 pages)
15 December 2010Total exemption full accounts made up to 20 March 2010 (12 pages)
15 December 2010Total exemption full accounts made up to 20 March 2010 (12 pages)
28 October 2010Annual return made up to 20 September 2010 (14 pages)
28 October 2010Annual return made up to 20 September 2010 (14 pages)
8 January 2010Total exemption full accounts made up to 20 March 2009 (12 pages)
8 January 2010Total exemption full accounts made up to 20 March 2009 (12 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
20 May 2009Return made up to 20/09/08; full list of members (5 pages)
20 May 2009Return made up to 20/09/08; full list of members (5 pages)
30 April 2009Director and secretary's change of particulars / neil keane / 23/04/2009 (1 page)
30 April 2009Director and secretary's change of particulars / neil keane / 23/04/2009 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 4B spring grove road richmond surrey TW10 6EH (1 page)
25 February 2009Registered office changed on 25/02/2009 from 4B spring grove road richmond surrey TW10 6EH (1 page)
28 January 2009Total exemption full accounts made up to 20 March 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 20 March 2008 (12 pages)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
30 October 2007Accounting reference date extended from 30/09/07 to 19/03/08 (1 page)
30 October 2007Accounting reference date extended from 30/09/07 to 19/03/08 (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 47 cold blow crescent bexley kent DA5 2DR (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 47 cold blow crescent bexley kent DA5 2DR (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
20 September 2006Incorporation (14 pages)
20 September 2006Incorporation (14 pages)