Company NameTill Financial Limited
Company StatusDissolved
Company Number08097077
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Andrew Davidson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bancroft Avenue
London
N2 0AR
Director NameMs Susannah Louise Aliker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameDr Catherine Denise Prescott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(1 year, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

300 at £0.01Quartet Innovation Partners LTD
30.00%
Ordinary A
300 at £0.01Simon Andrew Davidson
30.00%
Ordinary A
300 at £0.01Susannah Louise Aliker
30.00%
Ordinary A
30 at £0.01Caroline Foley-comer
3.00%
Ordinary B
30 at £0.01Daniel Goldstone
3.00%
Ordinary B
25 at £0.01Angus Dickson
2.50%
Ordinary B
5 at £0.01Avraham Nemetnejad
0.50%
Ordinary B
5 at £0.01Matthew Froggatt
0.50%
Ordinary B
5 at £0.01Philippe Tapernoux
0.50%
Ordinary B

Financials

Year2014
Net Worth-£174,234

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(4 pages)
25 January 2015Termination of appointment of Susannah Louise Aliker as a director on 28 November 2014 (1 page)
25 January 2015Termination of appointment of Susannah Louise Aliker as a director on 28 November 2014 (1 page)
7 January 2015Termination of appointment of Catherine Denise Prescott as a director on 17 December 2014 (2 pages)
7 January 2015Termination of appointment of Catherine Denise Prescott as a director on 17 December 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 June 2014Appointment of Dr Catherine Denise Prescott as a director (2 pages)
25 June 2014Appointment of Dr Catherine Denise Prescott as a director (2 pages)
25 June 2014Appointment of Mrs Susannah Louise Aliker as a director (2 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Appointment of Mrs Susannah Louise Aliker as a director (2 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 10.00
(4 pages)
13 March 2014Change of share class name or designation (2 pages)
13 March 2014Sub-division of shares on 6 March 2014 (5 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
13 March 2014Change of share class name or designation (2 pages)
13 March 2014Sub-division of shares on 6 March 2014 (5 pages)
13 March 2014Sub-division of shares on 6 March 2014 (5 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 10.00
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 10.00
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 14/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 14/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
4 October 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2012Incorporation (43 pages)
7 June 2012Incorporation (43 pages)