About

Registered Number: 06721629
Date of Incorporation: 13/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (5 years and 8 months ago)
Registered Address: C/O Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ,

 

Objective Financial Solutions Ltd was established in 2008, it has a status of "Dissolved". There are 4 directors listed for the business in the Companies House registry. We do not know the number of employees at Objective Financial Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Somayeh Jennifer 21 May 2009 - 1
WILSON & STANLEY LIMITED 21 May 2009 - 1
GENERAL RECOVERIES LIMITED 03 June 2009 29 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MTM SECRETARY LIMITED 13 October 2008 13 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
DISS16(SOAS) - N/A 11 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
TM01 - Termination of appointment of director 23 February 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
CH02 - Change of particulars for corporate director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH02 - Change of particulars for corporate director 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.