Company NameFinancial Services Acquisitions Limited
Company StatusDissolved
Company Number06953614
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ottmar Ruoff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7th Floor City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameKamil Stender
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed24 November 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceSwitzlerland
Correspondence Address7th Floor City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Herbert Fugel
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Paul Crutchley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaswell Haughton Drive
Shifnal
Shropshire
TF11 8HF
Director NameMr Stewart Wallace Domke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2009(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2010)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address5 Eastwood Avenue
Giffnock
Glasgow
G46 6LS
Scotland
Director NameMr Allan Millward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2010)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressThe Bungalow Barbcluith
Hamilton
Lanarkshire
ML3 7UG
Scotland
Director NameMr Lester Petch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LA
Director NamePeter Howe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address80 South Audley Street
Mayfair
London
W1K 1JH
Director NameGuy Van Der Walt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address80 South Audley Street
Mayfair
London
W1K 1JH

Location

Registered Address7th Floor City Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

3 at £1Helvetia Wealth Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,772,397
Cash£3
Current Liabilities£300,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 3
(5 pages)
8 August 2012Director's details changed for Kamil Stender on 31 October 2011 (2 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 3
(5 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 3
(5 pages)
8 August 2012Director's details changed for Kamil Stender on 31 October 2011 (2 pages)
7 August 2012Director's details changed for Mr Herbert Fugel on 31 March 2012 (2 pages)
7 August 2012Director's details changed for Mr Ottmar Ruoff on 31 October 2011 (2 pages)
7 August 2012Director's details changed for Mr Ottmar Ruoff on 31 October 2011 (2 pages)
7 August 2012Director's details changed for Mr Herbert Fugel on 31 March 2012 (2 pages)
5 March 2012Registered office address changed from 80 South Audley Street Mayfair London W1K 1JH on 5 March 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 March 2012Register(s) moved to registered inspection location (2 pages)
5 March 2012Register(s) moved to registered inspection location (2 pages)
5 March 2012Register inspection address has been changed (2 pages)
5 March 2012Registered office address changed from 80 South Audley Street Mayfair London W1K 1JH on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 6 July 2011 with a full list of shareholders (15 pages)
5 March 2012Register inspection address has been changed (2 pages)
5 March 2012Administrative restoration application (3 pages)
5 March 2012Administrative restoration application (3 pages)
5 March 2012Registered office address changed from 80 South Audley Street Mayfair London W1K 1JH on 5 March 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 March 2012Annual return made up to 6 July 2011 with a full list of shareholders (15 pages)
5 March 2012Annual return made up to 6 July 2011 with a full list of shareholders (15 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Termination of appointment of Lester Petch as a director (1 page)
16 June 2011Termination of appointment of Lester Petch as a director (1 page)
28 February 2011Appointment of Mr Herbert Fugel as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 February 2011Appointment of Mr Herbert Fugel as a director (2 pages)
23 February 2011Termination of appointment of Stewart Domke as a director (1 page)
23 February 2011Termination of appointment of Peter Howe as a director (1 page)
23 February 2011Termination of appointment of Guy Van Der Walt as a director (1 page)
23 February 2011Termination of appointment of Allan Millward as a director (1 page)
23 February 2011Termination of appointment of Stewart Domke as a director (1 page)
23 February 2011Termination of appointment of Peter Howe as a director (1 page)
23 February 2011Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Allan Millward as a director (1 page)
23 February 2011Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Guy Van Der Walt as a director (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Appointment of Ottmar Ruoff as a director (3 pages)
15 December 2009Appointment of Ottmar Ruoff as a director (3 pages)
15 December 2009Appointment of Peter Howe as a director (3 pages)
15 December 2009Appointment of Peter Howe as a director (3 pages)
6 December 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
6 December 2009Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 6 December 2009 (2 pages)
6 December 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
6 December 2009Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 6 December 2009 (2 pages)
4 December 2009Appointment of Lester Petch as a director (3 pages)
4 December 2009Appointment of Lester Petch as a director (3 pages)
1 December 2009Appointment of Mr Allan Millward as a director (2 pages)
1 December 2009Appointment of Mr Allan Millward as a director (2 pages)
30 November 2009Appointment of Kamil Stender as a director (3 pages)
30 November 2009Appointment of Guy Van Der Walt as a director (3 pages)
30 November 2009Appointment of Mr Stewart Wallace Domke as a director (2 pages)
30 November 2009Termination of appointment of Paul Crutchley as a director (1 page)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 3
(4 pages)
30 November 2009Appointment of Guy Van Der Walt as a director (3 pages)
30 November 2009Appointment of Mr Stewart Wallace Domke as a director (2 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 3
(4 pages)
30 November 2009Termination of appointment of Paul Crutchley as a director (1 page)
30 November 2009Appointment of Kamil Stender as a director (3 pages)
6 July 2009Incorporation (30 pages)
6 July 2009Incorporation (30 pages)