Company NameFinancial Argument Solutions Limited
Company StatusDissolved
Company Number07242687
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameFashionset Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirman House Chester Road
Gresford
Wrexham
Clwyd
LL12 8PD
Wales
Director NameMr Charles Wyndham Hayles
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodsleigh Coppice Off Laydbridge Lane
Heaton
Bolton
Lancs
BL1 5XR
Director NameMrs Lorna Lisa Hayles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodsleigh Coppice
Bolton
BL1 5XR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 20
(4 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 20
(4 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 20
(4 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 26 June 2012 (2 pages)
4 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
4 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 May 2011Appointment of Amanda Williams as a director (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Appointment of Amanda Williams as a director (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from 4 St Andrews Place Blackburn BB1 8AL on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 4 st Andrews Place Blackburn BB1 8AL on 12 May 2011 (1 page)
11 May 2011Termination of appointment of Charles Hayles as a director (1 page)
11 May 2011Termination of appointment of Lorna Hayles as a director (1 page)
11 May 2011Termination of appointment of Lorna Hayles as a director (1 page)
11 May 2011Termination of appointment of Charles Hayles as a director (1 page)
22 June 2010Appointment of Mrs Lorna Lisa Hayles as a director (2 pages)
22 June 2010Appointment of Mrs Lorna Lisa Hayles as a director (2 pages)
13 May 2010Appointment of Mr Charles Wyndham Hayles as a director (2 pages)
13 May 2010Company name changed fashionset LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
13 May 2010Appointment of Mr Charles Wyndham Hayles as a director (2 pages)
13 May 2010Change of name notice (2 pages)
5 May 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
5 May 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)