About

Registered Number: 05839460
Date of Incorporation: 07/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 1 month ago)
Registered Address: No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Based in Hampshire, Willis Finance Ltd was registered on 07 June 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 03 September 2012 - 1
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED 08 September 2010 03 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
TM01 - Termination of appointment of director 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 December 2015
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
RESOLUTIONS - N/A 04 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2014
SH19 - Statement of capital 04 December 2014
CAP-SS - N/A 04 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 09 July 2013
AR01 - Annual Return 10 June 2013
AP03 - Appointment of secretary 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 June 2011
AP02 - Appointment of corporate director 28 March 2011
TM01 - Termination of appointment of director 04 October 2010
AP02 - Appointment of corporate director 29 September 2010
AP04 - Appointment of corporate secretary 29 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
225 - Change of Accounting Reference Date 19 July 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.