About

Registered Number: 07798214
Date of Incorporation: 05/10/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

 

Based in Bournemouth, Dorset, Mccarthy & Stone Financial Services Ltd was established in 2011, it has a status of "Dissolved". We don't know the number of employees at Mccarthy & Stone Financial Services Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 23 August 2012 07 July 2014 1
GREEN, Trevor Lindsay 05 October 2011 23 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
AA - Annual Accounts 23 May 2019
PARENT_ACC - N/A 23 May 2019
GUARANTEE2 - N/A 03 April 2019
AGREEMENT2 - N/A 03 April 2019
CS01 - N/A 08 October 2018
SH19 - Statement of capital 24 September 2018
RESOLUTIONS - N/A 10 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2018
CAP-SS - N/A 10 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 27 March 2018
PARENT_ACC - N/A 27 March 2018
GUARANTEE2 - N/A 08 March 2018
AGREEMENT2 - N/A 08 March 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 May 2017
AGREEMENT2 - N/A 14 March 2017
PARENT_ACC - N/A 03 March 2017
GUARANTEE2 - N/A 03 March 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 October 2015
MR04 - N/A 19 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 22 October 2014
TM02 - Termination of appointment of secretary 10 July 2014
CH01 - Change of particulars for director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 08 October 2013
SH01 - Return of Allotment of shares 05 September 2013
MR04 - N/A 05 September 2013
MR01 - N/A 29 August 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 25 October 2012
AP03 - Appointment of secretary 05 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA01 - Change of accounting reference date 07 November 2011
NEWINC - New incorporation documents 05 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Fully Satisfied

N/A

Supplemental legal charge 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.