Company NameAddison Financial Limited
Company StatusDissolved
Company Number06676953
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jade Michael Murphy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 August 2008(1 week after company formation)
Appointment Duration3 years, 11 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 22 Clifton Road
London
W9 1ST
Director NameMr Gregory James Hanton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilpin Avenue
London
SW14 8QY
Secretary NameNo Worries Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ

Location

Registered AddressFlat 3 22 Clifton Road
London
W9 1ST
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Registered office address changed from 16 Flat 4, Annette Road Islington London London N7 6EH United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 16 Flat 4, Annette Road Islington London London N7 6EH United Kingdom on 19 March 2012 (1 page)
30 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 July 2011Voluntary strike-off action has been suspended (1 page)
16 July 2011Voluntary strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 November 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(3 pages)
4 November 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(3 pages)
24 August 2010Director's details changed for Mr Jade Michael Murphy on 23 August 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Registered office address changed from Flat 4 71D Drayton Park London N5 1DG United Kingdom on 24 August 2010 (1 page)
24 August 2010Director's details changed for Mr Jade Michael Murphy on 23 August 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Registered office address changed from Flat 4 71D Drayton Park London N5 1DG United Kingdom on 24 August 2010 (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 September 2009Appointment terminated secretary no worries company services LIMITED (1 page)
23 September 2009Appointment Terminated Secretary no worries company services LIMITED (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page)
8 September 2009Return made up to 19/08/09; full list of members (3 pages)
8 September 2009Return made up to 19/08/09; full list of members (3 pages)
27 August 2008Appointment Terminated Director greg hanton (1 page)
27 August 2008Director appointed mr jade michael murphy (1 page)
27 August 2008Director appointed mr jade michael murphy (1 page)
27 August 2008Appointment terminated director greg hanton (1 page)
26 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Elective - company business 19/08/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 August 2008Incorporation (13 pages)
19 August 2008Incorporation (13 pages)