Company Name2C Financial Limited
Company StatusDissolved
Company Number07320413
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher John Rutherford Gall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMs Chelsea Louise Bidwill
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Chelsea Louise Bidwell
50.00%
Ordinary B
50 at £1Christopher John Rutherford Gall
50.00%
Ordinary A

Financials

Year2014
Turnover£6,518
Net Worth-£5,779
Current Liabilities£5,891

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
30 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Director's details changed for Mr Christopher John Rutherford Gall on 20 July 2013 (2 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Amended accounts made up to 31 July 2012 (10 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
9 August 2011Director's details changed for Mr Christopher John Rutherford Gall on 20 July 2011 (2 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Mr Christopher John Rutherford Gall on 7 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Christopher John Rutherford Gall on 7 March 2011 (2 pages)
26 July 2010Secretary's details changed for Ms Chelsea Louise Bidwell on 20 July 2010 (1 page)
20 July 2010Incorporation (38 pages)