Company NameFletcher Financial Services Ltd
Company StatusDissolved
Company Number08065888
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMrs Bonnie Lynn Fletcher
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMr Nicholas Mark Richard Fletcher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Secretary NameMiss Ruth Mary Chadwick
StatusClosed
Appointed14 March 2017(4 years, 10 months after company formation)
Appointment Duration6 years (closed 04 April 2023)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence Address130 Wood Street
London
EC2V 6DL

Contact

Websitewww.fletchtek.com

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Nicholas Mark Richard Fletcher
80.00%
Ordinary A
4 at £1Nicholas Mark Richard Fletcher
4.00%
Ordinary B
4 at £1Nicholas Mark Richard Fletcher
4.00%
Ordinary D
12 at £1Nicholas Mark Richard Fletcher
12.00%
Ordinary C

Financials

Year2014
Net Worth£100
Current Liabilities£900

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (1 page)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 May 2017 (1 page)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
14 March 2017Appointment of Miss Ruth Mary Chadwick as a secretary on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Buzzacott Secretaries Limited as a secretary on 14 March 2017 (1 page)
14 March 2017Appointment of Miss Ruth Mary Chadwick as a secretary on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Buzzacott Secretaries Limited as a secretary on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Salisbury House London Wall London EC2M 5QQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Salisbury House London Wall London EC2M 5QQ on 14 March 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page)
6 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100.000000
(8 pages)
6 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100.000000
(8 pages)
11 May 2012Incorporation (34 pages)
11 May 2012Incorporation (34 pages)