About

Registered Number: 06916171
Date of Incorporation: 27/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: Suite Hys, 8b Accommodation Road, London, NW11 8ED

 

Established in 2009, Financial Text Ltd are based in London, it's status is listed as "Dissolved". There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATHEN, Andrew 02 June 2009 - 1
SANCHEZ, Ernesto Padila 24 February 2014 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COUNTSTEIN CONSULTING ACCOUNTANTS LIMITED 22 December 2010 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
DISS16(SOAS) - N/A 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AD01 - Change of registered office address 31 March 2014
AP01 - Appointment of director 18 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 August 2012
AD01 - Change of registered office address 18 June 2012
DISS40 - Notice of striking-off action discontinued 28 September 2011
AR01 - Annual Return 27 September 2011
CH04 - Change of particulars for corporate secretary 27 September 2011
CH01 - Change of particulars for director 26 September 2011
AP04 - Appointment of corporate secretary 23 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AA - Annual Accounts 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 20 July 2010
CERTNM - Change of name certificate 22 June 2010
CONNOT - N/A 22 June 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.