About

Registered Number: 03371597
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Vine House 86 Tilford Road, Farnham, Surrey, GU9 8DS

 

Having been setup in 1997, The Financial Clinic Ltd have registered office in Farnham, Surrey, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Waterhouse, Tanya Marie, Jenkins, John Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, John Brian 15 May 1997 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WATERHOUSE, Tanya Marie 09 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 October 2015
AA - Annual Accounts 27 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
AR01 - Annual Return 26 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 27 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 31 March 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 16 June 1998
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.