FINANCE 2000 LIMITED

Register to unlock more data on OkredoRegister

FINANCE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02410530

Incorporation date

02/08/1989

Size

Full

Contacts

Registered address

Registered address

C/O HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey KT12 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1989)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon19/07/2024
Application to strike the company off the register
dot icon17/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-07-05
dot icon23/04/2024
Satisfaction of charge 1 in full
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Solvency Statement dated 07/12/23
dot icon08/12/2023
Statement by Directors
dot icon08/12/2023
Statement of capital on 2023-12-08
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/03/2021
Full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/06/2020
Full accounts made up to 2019-06-30
dot icon09/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Fredrick Gordon Parker on 2014-09-30
dot icon16/07/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Registered office address changed from 10 Old Jewry London EC2R 8DN on 2014-06-23
dot icon25/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon25/02/2014
Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 2014-02-25
dot icon23/12/2013
Resolutions
dot icon23/12/2013
Re-registration of Memorandum and Articles
dot icon23/12/2013
Certificate of re-registration from Public Limited Company to Private
dot icon23/12/2013
Re-registration from a public company to a private limited company
dot icon20/09/2013
Director's details changed for Mr Fredrick Gordon Parker on 2010-07-25
dot icon11/09/2013
Director's details changed for Mr Thomas Paschal Walsh on 2013-09-05
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon27/02/2012
Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 2012-02-27
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Fredrick Gordon Parker on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Thomas Paschal Walsh on 2010-03-05
dot icon05/03/2010
Secretary's details changed for Mr Fredrick Gordon Parker on 2010-03-05
dot icon23/10/2009
Auditor's resignation
dot icon23/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon10/10/2009
Auditor's resignation
dot icon05/05/2009
Full accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 08/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN
dot icon09/06/2008
Appointment terminated director david murray
dot icon09/06/2008
Director appointed thomas paschal walsh
dot icon02/05/2008
Full accounts made up to 2007-09-30
dot icon26/02/2008
Return made up to 08/02/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 08/02/07; full list of members
dot icon19/07/2006
Director resigned
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Return made up to 08/02/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Return made up to 08/02/04; full list of members
dot icon06/05/2003
Full accounts made up to 2002-09-30
dot icon31/03/2003
Return made up to 08/02/03; full list of members
dot icon03/05/2002
Full accounts made up to 2001-09-30
dot icon01/03/2002
Return made up to 08/02/02; full list of members
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon07/03/2001
Return made up to 08/02/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-09-30
dot icon15/03/2000
Return made up to 08/02/00; full list of members
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 08/02/99; full list of members
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
Return made up to 08/02/98; no change of members
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon19/03/1997
Return made up to 08/02/97; no change of members
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
Secretary resigned
dot icon27/02/1996
Return made up to 08/02/96; full list of members
dot icon07/12/1995
Full accounts made up to 1995-09-30
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon12/04/1995
Full accounts made up to 1994-09-30
dot icon06/03/1995
Return made up to 08/02/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Return made up to 08/02/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon22/02/1994
Registered office changed on 22/02/94 from: 115 loughborough road mountsorrel loughborough leicestershire LE12 7AR
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon08/10/1993
Return made up to 02/08/93; full list of members
dot icon26/04/1993
Director resigned;new director appointed
dot icon08/01/1993
Director's particulars changed
dot icon16/11/1992
Full accounts made up to 1992-09-30
dot icon18/08/1992
Return made up to 02/08/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-09-30
dot icon27/11/1991
Director resigned
dot icon28/10/1991
Return made up to 02/08/91; change of members
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon04/12/1990
Return made up to 16/10/90; full list of members
dot icon22/11/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon11/10/1990
Director resigned;new director appointed
dot icon26/07/1990
New director appointed
dot icon02/04/1990
Registered office changed on 02/04/90 from: 58 loughborough road mountsorrel loughborough LE12 7AT
dot icon16/03/1990
Certificate of authorisation to commence business and borrow
dot icon16/03/1990
Application to commence business
dot icon07/03/1990
Particulars of mortgage/charge
dot icon07/11/1989
Accounting reference date notified as 30/09
dot icon02/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Fredrick Gordon
Director
15/09/1995 - Present
18

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 FINANCE 2000 LIMITED

FINANCE 2000 LIMITED is an(a) Dissolved company incorporated on 02/08/1989 with the registered office located at C/O HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey KT12 2SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCE 2000 LIMITED?

toggle

FINANCE 2000 LIMITED is currently Dissolved. It was registered on 02/08/1989 and dissolved on 15/10/2024.

Where is FINANCE 2000 LIMITED located?

toggle

FINANCE 2000 LIMITED is registered at C/O HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey KT12 2SD.

What does FINANCE 2000 LIMITED do?

toggle

FINANCE 2000 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FINANCE 2000 LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.