About

Registered Number: 03900786
Date of Incorporation: 29/12/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 9 Ambrose Court, Woolstone, Milton Keynes, MK15 0BE,

 

Based in Milton Keynes, Finance Redirect Ltd was setup in 1999, it has a status of "Dissolved". There is only one director listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCKTER, Christine 29 December 1999 22 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 14 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 10 January 2018
AA01 - Change of accounting reference date 16 October 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AD01 - Change of registered office address 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 23 July 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 11 August 2006
RESOLUTIONS - N/A 01 June 2006
363s - Annual Return 06 January 2006
AAMD - Amended Accounts 11 October 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 04 January 2001
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.