Company NameN S Financial Consultants Limited
Company StatusDissolved
Company Number05947098
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Shantilal Gordhanbhai Patel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address31 Stonehall Avenue
Ilford
Essex
IG1 3SH
Secretary NameNilaben Shantibhai Patel
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stonehall Avenue
Ilford
Essex
IG1 3SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRedmead House
C/O Chhaya Hare Wilson
Uxbridge Road, Hillingdon Heath
Middlesex
UB10 0LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,617
Cash£63,820
Current Liabilities£16,203

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
23 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 September 2008Return made up to 26/09/08; full list of members (3 pages)
29 September 2008Return made up to 26/09/08; full list of members (3 pages)
1 May 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
1 May 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 26/09/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o chhaya & company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o chhaya & company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 26/09/07; full list of members (2 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
11 November 2006Director's particulars changed (1 page)
11 November 2006Director's particulars changed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)