About

Registered Number: 04956491
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: MIKE BATES, 41 Stock Road, Billericay, Essex, CM12 0AR

 

Based in Billericay in Essex, Financial Cv Ltd was setup in 2003. This business has one director listed as Wickham, Calvin at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKHAM, Calvin 07 November 2003 10 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 08 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 01 December 2005
DISS40 - Notice of striking-off action discontinued 24 May 2005
GAZ1 - First notification of strike-off action in London Gazette 24 May 2005
363s - Annual Return 18 May 2005
RESOLUTIONS - N/A 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
RESOLUTIONS - N/A 01 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
225 - Change of Accounting Reference Date 17 January 2004
287 - Change in situation or address of Registered Office 31 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.