ALL FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALL FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05145918

Incorporation date

03/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Manchester Square, London W1U 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon25/09/2012
Voluntary strike-off action has been suspended
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon13/03/2012
Voluntary strike-off action has been suspended
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon15/01/2012
Application to strike the company off the register
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon24/05/2011
Appointment of Mr Neil Cobbold as a secretary
dot icon24/05/2011
Termination of appointment of Jcbs Consultancies as a secretary
dot icon24/05/2011
Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD on 2011-05-25
dot icon12/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon25/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon25/07/2010
Secretary's details changed for Jcbs Consultancies on 2010-04-01
dot icon06/04/2010
Registered office address changed from C/O Regus Lakeside House 1 Furzeground Way Stockley Park West Drayton Middlesex UB11 1BD England on 2010-04-07
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/01/2010
Registered office address changed from 773 Uxbridge Road Hayes Middlesex UB4 8HY England on 2010-01-25
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2009
Return made up to 24/04/09; full list of members
dot icon26/05/2009
Appointment Terminated Director william busby
dot icon17/02/2009
Director appointed mr mark edward thorpe
dot icon16/02/2009
Appointment Terminated Director stephen stapleton
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Director appointed mr william mark busby
dot icon18/08/2008
Appointment Terminated Director mark thorpe
dot icon15/07/2008
Director appointed mr stephen stapleton
dot icon15/07/2008
Secretary appointed jcbs consultancies
dot icon15/07/2008
Director appointed mr paul brent urwin
dot icon15/07/2008
Appointment Terminated Director lee broadbent
dot icon15/07/2008
Appointment Terminated Secretary william busby
dot icon15/07/2008
Registered office changed on 16/07/2008 from 4 mulroy drive camberley surrey GU15 4LX
dot icon14/07/2008
Return made up to 24/04/08; full list of members
dot icon22/06/2008
Certificate of change of name
dot icon01/04/2008
Appointment Terminated Director william busby
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 24/04/07; full list of members
dot icon17/02/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Return made up to 04/06/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Compulsory strike-off action has been discontinued
dot icon19/12/2005
Return made up to 04/06/05; full list of members
dot icon19/12/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon14/11/2005
First Gazette notice for compulsory strike-off
dot icon24/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon19/08/2004
Registered office changed on 20/08/04 from: 8/10 stamford hill london N16 6XZ
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Director resigned
dot icon15/07/2004
Certificate of change of name
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon03/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
03/06/2004 - 19/07/2004
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
03/06/2004 - 19/07/2004
6011
Cobbold, Neil
Secretary
04/11/2010 - Present
-
Thorpe, Mark Edward
Director
16/02/2009 - Present
13
Stapleton, Stephen
Director
29/06/2008 - 16/02/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL FINANCIAL SOLUTIONS LIMITED

ALL FINANCIAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/06/2004 with the registered office located at 25 Manchester Square, London W1U 3PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL FINANCIAL SOLUTIONS LIMITED?

toggle

ALL FINANCIAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/06/2004 and dissolved on 19/08/2013.

Where is ALL FINANCIAL SOLUTIONS LIMITED located?

toggle

ALL FINANCIAL SOLUTIONS LIMITED is registered at 25 Manchester Square, London W1U 3PY.

What does ALL FINANCIAL SOLUTIONS LIMITED do?

toggle

ALL FINANCIAL SOLUTIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALL FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.