Company NameFinansec Management Services Limited
Company StatusDissolved
Company Number05853113
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameRecruitsec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Anthony Powell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Meadow
Southminster
Essex
CM0 7HQ
Secretary NameLinda Mary Murrell
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCo Secretary
Correspondence Address74 Upshire Road
Waltham Abbey
Essex
EN9 3PA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address218 Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Mr Thomas Anthony Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,416
Current Liabilities£3,666

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
4 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 May 2012Company name changed recruitsec LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 6 October 2010 (1 page)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 August 2009Return made up to 21/06/09; full list of members (3 pages)
18 August 2009Return made up to 21/06/08; full list of members (3 pages)
17 August 2009Return made up to 21/06/07; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 December 2008Director appointed thomas anthony powell (2 pages)
22 December 2008Secretary appointed linda mary murrell (2 pages)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
21 June 2006Incorporation (12 pages)
21 June 2006Registered office changed on 21/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)