Company NameNational Finance Group Limited
Company StatusDissolved
Company Number08592226
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Amarjit Karwal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleProperty Consultant And Financial Advisor
Country of ResidenceEngland
Correspondence AddressSuite 6 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX

Location

Registered AddressSuite 6 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
3 October 2019Registered office address changed from C/O John Spalton James Worley & Sons 9 Bridle Close Kingston upon Thames Surrey KT1 2JW England to Suite 6 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 3 October 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 August 2016Director's details changed for Amarjit Karwal on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Amarjit Karwal on 30 August 2016 (2 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 May 2016Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to C/O John Spalton James Worley & Sons 9 Bridle Close Kingston upon Thames Surrey KT1 2JW on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to C/O John Spalton James Worley & Sons 9 Bridle Close Kingston upon Thames Surrey KT1 2JW on 26 May 2016 (1 page)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed the financial arrangers LTD\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
29 January 2014Company name changed the financial arrangers LTD\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed financial advice providers LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed financial advice providers LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
(2 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(46 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(46 pages)