About

Registered Number: 05352278
Date of Incorporation: 03/02/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 10 months ago)
Registered Address: Finance House, 20-21 Aviation Way, Southend On Sea, Essex, SS2 6UN

 

Finance House (Southend) Ltd was founded on 03 February 2005 and are based in Southend On Sea, Essex, it has a status of "Dissolved". We don't know the number of employees at the company. This business has one director listed as Peters, Shawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Shawn 07 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 02 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 15 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2013
DS01 - Striking off application by a company 15 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 December 2012
RT01 - Application for administrative restoration to the register 12 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 03 November 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
225 - Change of Accounting Reference Date 07 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 February 2008
395 - Particulars of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 14 December 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 23 January 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
CERTNM - Change of name certificate 19 July 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
CERTNM - Change of name certificate 24 February 2006
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 December 2007 Outstanding

N/A

Debenture 07 December 2007 Outstanding

N/A

Debenture 18 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.