Company NameJohn Ford Financial Services Limited
Company StatusDissolved
Company Number06556028
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Anthony Joseph Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2DN
Secretary NameG.C. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address2nd Floor
55 Princes Gate Exhibition Road
London
Greater London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Mr Anthony Joseph Collins
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
13 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 October 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
5 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Termination of appointment of G.C. Secretarial Services Ltd as a secretary (1 page)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 September 2011Secretary's details changed for G.C. Secretarial Services Ltd on 2 September 2010 (2 pages)
1 September 2011Secretary's details changed for G.C. Secretarial Services Ltd on 2 September 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Anthony Joseph Collins on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Anthony Joseph Collins on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Anthony Joseph Collins on 1 February 2010 (3 pages)
23 February 2010Director's details changed for Mr Anthony Joseph Collins on 1 February 2010 (3 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 June 2009Return made up to 04/04/09; full list of members (3 pages)
4 April 2008Incorporation (15 pages)