FINANCIAL DECISIONS LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL DECISIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02108267

Incorporation date

09/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2020
First Gazette notice for voluntary strike-off
dot icon30/11/2020
Application to strike the company off the register
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/05/2019
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon28/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon22/05/2018
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon22/05/2018
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/05/2017
Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon02/03/2017
Termination of appointment of Andrew Christopher John Noble as a director on 2017-03-02
dot icon02/03/2017
Appointment of Mr Miles Lawrence Barnard as a director on 2017-03-01
dot icon19/12/2016
Appointment of Karen Anne Sewell as a secretary on 2016-12-15
dot icon19/12/2016
Appointment of Mr Mark William Naysmith as a director on 2016-12-15
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon15/06/2016
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon08/10/2015
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon17/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon23/10/2014
Appointment of Mr Andrew Christopher John Noble as a director on 2014-10-20
dot icon23/10/2014
Termination of appointment of Christopher Cole as a director on 2014-10-20
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/06/2014
Register(s) moved to registered inspection location
dot icon23/06/2014
Register inspection address has been changed
dot icon24/01/2014
Termination of appointment of Graham Bisset as a secretary
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/05/2013
Director's details changed for Christopher Cole on 2013-05-01
dot icon24/05/2013
Secretary's details changed for Mr Graham Ferguson Bisset on 2013-05-01
dot icon02/11/2012
Termination of appointment of Peter Gill as a director
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon14/05/2009
Appointment terminated director malcolm paul
dot icon14/05/2009
Director appointed mr peter richard gill
dot icon19/12/2008
Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS
dot icon20/10/2008
Director's change of particulars / malcolm paul / 20/09/2008
dot icon13/10/2008
Resolutions
dot icon03/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Return made up to 18/05/08; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/05/2007
Return made up to 18/05/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/05/2006
Return made up to 18/05/06; full list of members
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New secretary appointed
dot icon02/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/06/2005
Return made up to 18/05/05; full list of members
dot icon28/06/2004
Return made up to 18/05/04; full list of members
dot icon23/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/06/2003
Return made up to 18/05/03; full list of members
dot icon15/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/05/2002
Return made up to 18/05/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon31/05/2001
Return made up to 18/05/01; full list of members
dot icon19/06/2000
Return made up to 18/05/00; full list of members
dot icon13/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/06/1999
Return made up to 18/05/99; full list of members
dot icon30/10/1998
Auditor's resignation
dot icon19/10/1998
Resolutions
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 18/05/98; no change of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 18/05/97; no change of members
dot icon28/06/1996
Return made up to 18/05/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 18/05/95; no change of members
dot icon01/06/1995
Registered office changed on 01/06/95 from: 15 new bridge street london EC4V 6AU
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Director resigned
dot icon16/06/1994
Return made up to 18/05/94; no change of members
dot icon16/06/1993
Return made up to 18/05/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon23/06/1992
Return made up to 18/05/92; no change of members
dot icon22/06/1992
Particulars of mortgage/charge
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 18/05/91; no change of members
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 18/05/90; full list of members
dot icon04/09/1989
Return made up to 18/05/89; full list of members
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon26/01/1989
New director appointed
dot icon19/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon08/12/1988
Return made up to 23/09/88; full list of members
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon06/08/1987
Registered office changed on 06/08/87 from: 4 grove shaw birch grove kingswood surrey
dot icon10/06/1987
Certificate of change of name
dot icon10/06/1987
Accounting reference date notified as 31/03
dot icon31/03/1987
Registered office changed on 31/03/87 from: 124/128 city road london EC1V 2NJ
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1987
Certificate of Incorporation
dot icon10/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Peter Richard
Director
06/05/2009 - 31/10/2012
100
Noble, Andrew Christopher John
Director
20/10/2014 - 02/03/2017
66
Bisset, Graham Ferguson
Secretary
30/09/2005 - 31/12/2013
49
Naysmith, Mark William
Director
15/12/2016 - Present
36
Barnard, Miles Lawrence
Director
01/03/2017 - Present
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FINANCIAL DECISIONS LIMITED

FINANCIAL DECISIONS LIMITED is an(a) Dissolved company incorporated on 09/03/1987 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. 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 FINANCIAL DECISIONS LIMITED?

toggle

FINANCIAL DECISIONS LIMITED is currently Dissolved. It was registered on 09/03/1987 and dissolved on 15/03/2021.

Where is FINANCIAL DECISIONS LIMITED located?

toggle

FINANCIAL DECISIONS LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does FINANCIAL DECISIONS LIMITED do?

toggle

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

What is the latest filing for FINANCIAL DECISIONS LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.