RELIANCE FINANCIAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

RELIANCE FINANCIAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425044

Incorporation date

20/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon30/04/2012
Final Gazette dissolved following liquidation
dot icon31/01/2012
Return of final meeting in a members' voluntary winding up
dot icon28/12/2011
Director's details changed for Mr Hugh Sigrist on 2011-07-01
dot icon28/12/2011
Director's details changed for Mr Roger Harold Stone on 2011-07-01
dot icon18/12/2011
Register inspection address has been changed
dot icon23/11/2011
Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL on 2011-11-24
dot icon23/11/2011
Declaration of solvency
dot icon23/11/2011
Appointment of a voluntary liquidator
dot icon23/11/2011
Resolutions
dot icon05/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Hugh Sigrist on 2010-09-21
dot icon22/09/2010
Termination of appointment of Stan Chan as a secretary
dot icon22/09/2010
Termination of appointment of Stan Chan as a director
dot icon22/09/2010
Appointment of Mr Roger Harold Stone as a director
dot icon24/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon18/06/2009
Appointment Terminated Director sharon bishop
dot icon18/06/2009
Return made up to 21/09/08; full list of members
dot icon04/02/2009
Full accounts made up to 2008-07-31
dot icon21/05/2008
Appointment Terminated Secretary victoria fisher
dot icon21/05/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon21/05/2008
Registered office changed on 22/05/2008 from r f c house 137 high street brentwood essex CM14 4RZ
dot icon21/05/2008
Appointment Terminated Director philip matheson
dot icon21/05/2008
Director appointed sharon bishop
dot icon21/05/2008
Director and secretary appointed stan choong fai chan
dot icon21/05/2008
Auditor's resignation
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2008
Director's Change of Particulars / hugh sigrist / 13/11/2007 / HouseName/Number was: , now: 21; Street was: 8 church close, now: roding gardens; Post Code was: IG10 1LG, now: IG10 3NH
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 21/09/07; full list of members
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Particulars of mortgage/charge
dot icon29/10/2006
Return made up to 21/09/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon09/10/2005
Return made up to 21/09/05; full list of members
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 21/09/04; full list of members
dot icon22/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/07/2004
New secretary appointed
dot icon18/07/2004
Secretary resigned
dot icon17/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
New secretary appointed
dot icon18/11/2003
Return made up to 21/09/03; full list of members
dot icon18/11/2003
Registered office changed on 19/11/03
dot icon18/11/2003
Location of register of members address changed
dot icon25/09/2003
Particulars of mortgage/charge
dot icon29/05/2003
Accounts for a small company made up to 2002-12-31
dot icon16/10/2002
Return made up to 21/09/02; no change of members
dot icon18/07/2002
Director's particulars changed
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon04/10/2001
Return made up to 21/09/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Return made up to 21/09/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon01/12/1999
Return made up to 21/09/99; no change of members
dot icon01/12/1999
Director's particulars changed
dot icon14/09/1999
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Particulars of mortgage/charge
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Location of register of members
dot icon17/11/1998
Return made up to 21/09/98; no change of members
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon19/10/1998
Director resigned
dot icon07/06/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Return made up to 21/09/97; full list of members
dot icon05/02/1998
Secretary resigned;director's particulars changed
dot icon05/02/1998
Registered office changed on 06/02/98
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon18/01/1998
New director appointed
dot icon10/09/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Particulars of mortgage/charge
dot icon09/04/1997
New director appointed
dot icon26/03/1997
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon10/10/1996
Return made up to 21/09/96; full list of members
dot icon10/10/1996
Director's particulars changed
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
New director appointed
dot icon01/09/1996
Return made up to 21/09/95; full list of members
dot icon01/09/1996
Registered office changed on 02/09/96 from: cork tree way,off hall lane chingford london E4 8JA
dot icon27/12/1995
Director resigned
dot icon05/11/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Resolutions
dot icon09/08/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon26/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon25/10/1994
Return made up to 21/09/94; no change of members
dot icon16/10/1994
Certificate of change of name
dot icon20/04/1994
Return made up to 21/09/93; no change of members
dot icon20/04/1994
Director's particulars changed;director resigned
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
New director appointed
dot icon28/07/1993
Particulars of mortgage/charge
dot icon05/05/1993
Return made up to 21/09/92; full list of members
dot icon21/02/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon23/11/1992
New director appointed
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon18/12/1991
Full accounts made up to 1990-03-31
dot icon08/12/1991
Return made up to 21/09/91; full list of members
dot icon08/12/1991
Secretary resigned;new secretary appointed
dot icon01/10/1991
Ad 28/08/91--------- £ si 190@1=190 £ ic 810/1000
dot icon17/09/1991
Nc inc already adjusted 28/08/91
dot icon17/09/1991
Resolutions
dot icon21/07/1991
Resolutions
dot icon13/03/1991
Ad 28/02/91--------- £ si 808@1=808 £ ic 2/810
dot icon15/10/1990
New director appointed
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1990
Registered office changed on 16/10/90 from: mansard house 107/109 new london road chelmsford essex CM2 oyl.
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Registered office changed on 14/02/90 from: 120 east road london N1 6AA
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1990
Certificate of change of name
dot icon20/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Roger Harold
Director
30/07/2010 - Present
11
Chan, Stan Choong Fai
Director
15/05/2008 - 30/07/2010
2
Matheson, Philip
Director
27/03/1997 - 15/05/2008
2
Chan, Stan Choong Fai
Secretary
15/05/2008 - 30/07/2010
6
Sigrist, Hugh
Director
24/08/1993 - Present
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 RELIANCE FINANCIAL CONTRACTS LIMITED

RELIANCE FINANCIAL CONTRACTS LIMITED is an(a) Dissolved company incorporated on 20/09/1989 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 RELIANCE FINANCIAL CONTRACTS LIMITED?

toggle

RELIANCE FINANCIAL CONTRACTS LIMITED is currently Dissolved. It was registered on 20/09/1989 and dissolved on 30/04/2012.

Where is RELIANCE FINANCIAL CONTRACTS LIMITED located?

toggle

RELIANCE FINANCIAL CONTRACTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does RELIANCE FINANCIAL CONTRACTS LIMITED do?

toggle

RELIANCE FINANCIAL CONTRACTS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for RELIANCE FINANCIAL CONTRACTS LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved following liquidation.