Company NameFordham Advisers Limited
Company StatusDissolved
Company Number06445552
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameMM&S (5323) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm Fordham Road
West Bergholt
Colchester
Essex
CO6 3DP
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Telephone01206 240391
Telephone regionColchester

Location

Registered AddressHighfield Farm
Fordham Road
Colchester
Essex
CO6 3DP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick

Shareholders

2 at £1Richard James Guy Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£31,081
Cash£32,601
Current Liabilities£8,078

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (1 page)
8 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 October 2020Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
14 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
4 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (10 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 05/12/08; full list of members (7 pages)
20 January 2009Return made up to 05/12/08; full list of members (7 pages)
29 February 2008Registered office changed on 29/02/2008 from one london wall london EC2Y 5AB (1 page)
29 February 2008Appointment terminated director vindex LIMITED (1 page)
29 February 2008Director appointed richard james guy (2 pages)
29 February 2008Director appointed richard james guy (2 pages)
29 February 2008Appointment terminated director vindex services LIMITED (1 page)
29 February 2008Appointment terminated director vindex LIMITED (1 page)
29 February 2008Appointment terminated director vindex services LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from one london wall london EC2Y 5AB (1 page)
21 February 2008Memorandum and Articles of Association (15 pages)
21 February 2008Memorandum and Articles of Association (15 pages)
20 February 2008Company name changed mm&s (5323) LIMITED\certificate issued on 20/02/08 (3 pages)
20 February 2008Company name changed mm&s (5323) LIMITED\certificate issued on 20/02/08 (3 pages)
5 December 2007Incorporation (13 pages)
5 December 2007Incorporation (13 pages)