FINANCIAL SOLUTIONS & SERVICES LTD

Register to unlock more data on OkredoRegister

FINANCIAL SOLUTIONS & SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04988036

Incorporation date

07/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Woodside Drive, Allestree, Derby, Derbyshire DE22 2UNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2003)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon07/05/2013
Application to strike the company off the register
dot icon29/04/2013
Satisfaction of charge 2 in full
dot icon06/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon19/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2011
Registered office address changed from 12 Woodside Drive Allestree Derby Derbyshire DE22 2UN United Kingdom on 2011-05-04
dot icon24/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/03/2011
Termination of appointment of David Matthew as a secretary
dot icon24/03/2011
Register inspection address has been changed from The College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ United Kingdom
dot icon24/03/2011
Registered office address changed from The College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ on 2011-03-25
dot icon11/06/2010
Compulsory strike-off action has been discontinued
dot icon08/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon08/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Fss Investments Ltd on 2009-12-31
dot icon07/03/2010
Register inspection address has been changed
dot icon07/03/2010
Appointment of Mr David Ian Matthew as a secretary
dot icon19/01/2009
Return made up to 08/12/08; full list of members
dot icon11/12/2008
Registered office changed on 12/12/2008 from the college uttoxeter new road derby DE22 3WZ united kingdom
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon09/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Registered office changed on 25/09/2008 from regus house, pegasus business park, herald way castle donington derbyshire DE74 2TZ
dot icon20/04/2008
Appointment Terminated Secretary hazelwood secretarial services LIMITED
dot icon20/04/2008
Secretary appointed fss investments LTD
dot icon20/04/2008
Appointment Terminated Director salah ali aoudia
dot icon17/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 08/12/07; full list of members
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Registered office changed on 03/01/08 from: regus house, herald way pegasus business park castle donington derbyshire DE74 2TZ
dot icon08/05/2007
New director appointed
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed
dot icon26/04/2007
Ad 30/03/07--------- £ si 1300000@1=1300000 £ ic 11002/1311002
dot icon15/04/2007
Registered office changed on 16/04/07 from: the governors residence the shire hall high pavement, nottingham nottinghamshire NG1 1HN
dot icon15/04/2007
£ nc 10000/2000000 31/03/07
dot icon15/04/2007
Director resigned
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 08/12/06; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 08/12/05; full list of members
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon13/03/2005
Ad 08/03/03-04/03/05 £ si 1002@1
dot icon13/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Secretary resigned
dot icon28/12/2004
Director resigned
dot icon28/12/2004
Secretary resigned
dot icon28/12/2004
New director appointed
dot icon28/12/2004
New secretary appointed
dot icon13/12/2004
Return made up to 08/12/04; full list of members
dot icon13/12/2004
Registered office changed on 14/12/04
dot icon13/12/2004
Location of debenture register address changed
dot icon13/12/2004
Location of register of members address changed
dot icon13/10/2004
Nc inc already adjusted 20/09/04
dot icon12/10/2004
Registered office changed on 13/10/04 from: the governors residence the shire hall high pavement the lace market nottingham nottinghamshire NG1 1HN
dot icon05/10/2004
Certificate of change of name
dot icon04/10/2004
Ad 08/12/03-01/10/04 £ si 1000@1=1000 £ ic 1/1001
dot icon04/10/2004
Resolutions
dot icon20/09/2004
Director's particulars changed
dot icon20/09/2004
Secretary's particulars changed
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon15/09/2004
Registered office changed on 16/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Registered office changed on 09/03/04 from: hathaway house popes drive london N3 1QF
dot icon08/03/2004
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New director appointed
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon07/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ian Matthew
Director
07/12/2003 - Present
53
Mr David Ian Matthew
Director
31/08/2004 - 17/11/2004
53
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/2003 - 07/12/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/2003 - 07/12/2003
67500
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
24/02/2004 - 07/09/2004
2032

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 FINANCIAL SOLUTIONS & SERVICES LTD

FINANCIAL SOLUTIONS & SERVICES LTD is an(a) Dissolved company incorporated on 07/12/2003 with the registered office located at 12 Woodside Drive, Allestree, Derby, Derbyshire DE22 2UN. There are currently 2 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 SOLUTIONS & SERVICES LTD?

toggle

FINANCIAL SOLUTIONS & SERVICES LTD is currently Dissolved. It was registered on 07/12/2003 and dissolved on 02/09/2013.

Where is FINANCIAL SOLUTIONS & SERVICES LTD located?

toggle

FINANCIAL SOLUTIONS & SERVICES LTD is registered at 12 Woodside Drive, Allestree, Derby, Derbyshire DE22 2UN.

What does FINANCIAL SOLUTIONS & SERVICES LTD do?

toggle

FINANCIAL SOLUTIONS & SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FINANCIAL SOLUTIONS & SERVICES LTD?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.