THE FINANCIAL SERVICES FORUM LIMITED

New London House New London House, London, WC2B 5QR, England
StatusDISSOLVED
Company No.03459523
CategoryPrivate Limited Company
Incorporated03 Nov 1997
Age26 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution26 Aug 2021
Years2 years, 8 months, 27 days

SUMMARY

THE FINANCIAL SERVICES FORUM LIMITED is an dissolved private limited company with number 03459523. It was incorporated 26 years, 6 months, 19 days ago, on 03 November 1997 and it was dissolved 2 years, 8 months, 27 days ago, on 26 August 2021. The company address is New London House New London House, London, WC2B 5QR, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-31

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/19

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hay Cowan

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Andrew Whiteley

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Timothy Grainger Weller

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Nolan

Termination date: 2019-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

New address: New London House 172 Drury Lane London WC2B 5QR

Old address: 1st Floor 251 Pentonville Road London N1 9NG

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-14

Psc name: Incisive Business Media (Ip) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-14

Psc name: Cst Holdings Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Neil Campbell-Harris

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Neil Campbell-Harris

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Leighton John Newbury

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Andrew Whiteley

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Timothy Grainger Weller

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Thomson

Termination date: 2019-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accounting Solutions London & Malta Ltd

Termination date: 2019-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2018

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-02-08

Officer name: Upper Street Company Secretaries Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Richard David Nolan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

New address: 1St Floor 251 Pentonville Road London N1 9NG

Old address: Unit 8a Utopia Village 7 Chalcot Road London NW1 8LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hay Cowan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Thomson

Change date: 2009-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Upper Street Company Secretaries Ltd

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from unit 8A utopia village chalcot road utopia village london NW1 8LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: 8 primrose mews sharpeshall street london NW1 8YW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Certificate change of name company

Date: 24 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cst intelligence LIMITED\certificate issued on 24/05/04

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Address

Type: 287

Description: Registered office changed on 21/05/04 from: 1 lumley street mayfair london W1K 6TT

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/02/00--------- £ si [email protected]=2800 £ ic 97200/100000

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/99; full list of members; amend

Documents

View document PDF

Resolution

Date: 05 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/01/99--------- £ si [email protected]

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 30/04/99

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/02/98--------- £ si [email protected]=89998 £ ic 2/90000

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Capital

Type: 122

Description: S-div 06/01/98

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the education, information and I ntelligence group LIMITED\certificate issued on 06/01/98

Documents

View document PDF

Incorporation company

Date: 03 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDIN LTD

8 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BA

Number:03458136
Status:ACTIVE
Category:Private Limited Company

DIGITAL FAMILY LIFE LIMITED

THE CHESTNUTS,TAKELEY,CM22 6QJ

Number:11382993
Status:ACTIVE
Category:Private Limited Company

GREG-OLLY LTD

53 THE APPROACH,NORTHAMPTON,NN5 5FF

Number:10597826
Status:ACTIVE
Category:Private Limited Company

ILLUME CONSULTANCY LIMITED

HFL HOUSE,CAMBS, MELBOURN,SG8 6DN

Number:11074968
Status:ACTIVE
Category:Private Limited Company

NATIONAL DISTRIBUTION NETWORK LIMITED

23 BEACON AVENUE,HERNE BAY,CT6 6HH

Number:11885741
Status:ACTIVE
Category:Private Limited Company

STARGLADE NORFOLK LTD

KNOWLE HOUSE,CROWBOROUGH,TW6 3DY

Number:09152461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source