About

Registered Number: 05765370
Date of Incorporation: 03/04/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: 20 Beckfield Lane, Acomb, York, North Yorkshire, YO26 5RL

 

Having been setup in 2006, Financial Iq Ltd have registered office in York in North Yorkshire, it has a status of "Dissolved". The company has 3 directors listed as Hopkins, Peter Austin, Tait, Carl, Hopkins, Peter Austin. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Peter Austin 03 April 2006 - 1
TAIT, Carl 26 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Peter Austin 03 April 2006 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 01 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 26 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AD01 - Change of registered office address 06 November 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 20 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
CERTNM - Change of name certificate 22 April 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 04 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 26 March 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.