Company NameFinancial Strategists Limited
Company StatusDissolved
Company Number06555153
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years, 1 month ago)
Dissolution Date30 April 2024 (4 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chukwuemeka Jideofor Akwaeze
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Sandwick Close
Mill Hill London
London
NW7 2AX
Secretary NameMr Chukwuemeka Jideofor Akwaeze
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sandwick Close
Mill Hill London
London
NW7 2AX
Director NameMrs Elizabeth Omuluzua Akwaeze
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sandwick Close
Mill Hill
London
NW7 2AX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitefinancial-strategists.co.uk

Location

Registered Address20 Sandwick Close
Mill Hill London
London
NW7 2AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Chukwuemeka Jideofor Akwaeze
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,451

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2023Voluntary strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (1 page)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
5 November 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
5 November 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
5 November 2022Accounts for a dormant company made up to 31 December 2020 (9 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Compulsory strike-off action has been discontinued (1 page)
24 July 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
4 October 2020Micro company accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
27 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
27 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Register inspection address has been changed from 120 North Block 1D Belvedere Road London SE1 7GH England (1 page)
13 May 2014Register inspection address has been changed from 120 North Block 1D Belvedere Road London SE1 7GH England (1 page)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Register inspection address has been changed (1 page)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Register inspection address has been changed (1 page)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Termination of appointment of Elizabeth Akwaeze as a director (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Elizabeth Akwaeze as a director (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(1 page)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(1 page)
18 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
17 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
4 April 2008Incorporation (17 pages)
4 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 April 2008Incorporation (17 pages)