Company NameFinancial Freedom Direct Ltd
Company StatusDissolved
Company Number06995856
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameFinancial Samaritans Limited

Directors

Secretary NameLocal Legal Services Ltd (Corporation)
StatusClosed
Appointed20 August 2009(same day as company formation)
Correspondence AddressClive House 12-18 Queens Road
Weybridge
KT13 9BF
Director NameNelson Cooper Ltd (Corporation)
StatusClosed
Appointed01 December 2009(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 12 October 2010)
Correspondence Address12-18 Queens Road
Weybridge
Surrey
KT13 9BF
Director NameMr Paul Mason - James
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressClive House 12-18 Queens Road
Weybridge
KT13 9BF
Director NameMr Timothy Joseph Meagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(9 months, 1 week after company formation)
Appointment Duration3 days (resigned 28 May 2010)
RoleMarketing & Business Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameLocal Legal Services Ltd (Corporation)
Date of BirthSeptember 1947 (Born 76 years ago)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence AddressClive House 12-18 Queens Road
Weybridge
KT13 9BF

Location

Registered Address2 Rokeby Place
Wimbledon
London
SW20 0HU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Termination of appointment of Timothy Meagher as a director (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Termination of appointment of Timothy Meagher as a director (1 page)
15 June 2010Registered office address changed from 12 - 18 Queens Road Weybridge Surrey KT13 9BF United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 12 - 18 Queens Road Weybridge Surrey KT13 9BF United Kingdom on 15 June 2010 (1 page)
28 May 2010Appointment of Mr Timothy Joseph Meagher as a director (2 pages)
28 May 2010Termination of appointment of Local Legal Services Ltd as a director (2 pages)
28 May 2010Termination of appointment of Local Legal Services Ltd as a director (2 pages)
28 May 2010Appointment of Mr Timothy Joseph Meagher as a director (2 pages)
2 January 2010Appointment of Nelson Cooper Ltd as a director (2 pages)
2 January 2010Appointment of Nelson Cooper Ltd as a director (2 pages)
30 December 2009Termination of appointment of Paul Mason - James as a director (1 page)
30 December 2009Termination of appointment of Paul Mason - James as a director (1 page)
9 December 2009Company name changed financial samaritans LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
9 December 2009Company name changed financial samaritans LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Change of name notice (2 pages)
20 August 2009Incorporation (13 pages)
20 August 2009Incorporation (13 pages)