Company NameFinancial Workshops Limited
Company StatusDissolved
Company Number06537253
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesFinancial Workshops Limited and Club3A Limited

Business Activity

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

Directors

Director NameMr Peter Giles Dudley Wolf
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMrs Rosemary Christine Wolf
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address126 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Secretary NameMr Peter Giles Dudley Wolf
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address126 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD

Contact

Websitewww.financial-workshops.com

Location

Registered Address126 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

5 at £1Mr Peter Giles Dudley Wolf
50.00%
Ordinary
5 at £1Mrs Rosemary Christine Wolf
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
6 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10
(4 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Company name changed CLUB3A LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed financial workshops LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 September 2010Registered office address changed from 48 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH United Kingdom on 26 September 2010 (1 page)
26 September 2010Director's details changed for Mr Peter Giles Dudley Wolf on 25 September 2010 (2 pages)
2 May 2010Director's details changed for Mrs Rosemary Christine Wolf on 2 May 2010 (2 pages)
2 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 May 2010Secretary's details changed for Mr Peter Giles Dudley Wolf on 2 May 2010 (1 page)
2 May 2010Registered office address changed from 3 Clare Lawn Avenue London SW14 8BH on 2 May 2010 (1 page)
2 May 2010Registered office address changed from 3 Clare Lawn Avenue London SW14 8BH on 2 May 2010 (1 page)
2 May 2010Secretary's details changed for Mr Peter Giles Dudley Wolf on 2 May 2010 (1 page)
2 May 2010Director's details changed for Mrs Rosemary Christine Wolf on 2 May 2010 (2 pages)
21 April 2010Director's details changed for Mrs Rosemary Christine Wolf on 18 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Peter Giles Dudley Wolf on 18 March 2010 (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 April 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2008Incorporation (14 pages)