Company Name33 Finance Limited
Company StatusDissolved
Company Number06537256
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameMr James Golding
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr David Golding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 10 November 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr Steven Alex Rodrigues
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address24 Brookville Road
Fulham
London
SW6 7BJ

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mr David Golding
50.00%
Ordinary
51 at £1Mr James Golding
50.00%
Ordinary

Financials

Year2014
Net Worth£953,291
Cash£11
Current Liabilities£56,117

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 102
(3 pages)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 102
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
18 July 2012Secretary's details changed for Mr James Golding on 18 July 2012 (1 page)
18 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
18 July 2012Secretary's details changed for Mr James Golding on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 18 July 2012 (1 page)
18 July 2012Director's details changed for Mr David Golding on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr David Golding on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 18 July 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Compulsory strike-off action has been suspended (1 page)
26 November 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Director's details changed for Mr David Golding on 30 September 2009 (3 pages)
8 July 2010Director's details changed for Mr David Golding on 30 September 2009 (3 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 18/03/09; full list of members (4 pages)
15 September 2009Return made up to 18/03/09; full list of members (4 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Registered office changed on 08/04/2009 from 24 brookville road london SW6 7BJ (1 page)
8 April 2009Appointment terminated director steven rodrigues (1 page)
8 April 2009Registered office changed on 08/04/2009 from 24 brookville road london SW6 7BJ (1 page)
8 April 2009Appointment terminated director steven rodrigues (1 page)
29 September 2008Ad 25/07/08\gbp si 3@1=3\gbp ic 224/227\ (2 pages)
29 September 2008Ad 25/07/08\gbp si 3@1=3\gbp ic 224/227\ (2 pages)
4 August 2008Director appointed david golding (2 pages)
4 August 2008Director appointed david golding (2 pages)
13 May 2008Ad 06/05/08\gbp si 10@1=10\gbp ic 214/224\ (2 pages)
13 May 2008Ad 06/05/08\gbp si 10@1=10\gbp ic 214/224\ (2 pages)
16 April 2008Ad 10/04/08\gbp si 10@1=10\gbp ic 204/214\ (2 pages)
16 April 2008Ad 10/04/08\gbp si 10@1=10\gbp ic 204/214\ (2 pages)
1 April 2008Ad 18/03/08\gbp si 102@1=102\gbp ic 102/204\ (2 pages)
1 April 2008Ad 18/03/08\gbp si 102@1=102\gbp ic 102/204\ (2 pages)
18 March 2008Incorporation (19 pages)
18 March 2008Incorporation (19 pages)