Company NameChowdhury Financial Services Limited
Company StatusDissolved
Company Number04930150
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£1,928
Cash£1,643
Current Liabilities£15,065

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
20 August 2009Application for striking-off (1 page)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 December 2005Return made up to 27/09/05; full list of members (2 pages)
5 December 2005Return made up to 27/09/05; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2004Return made up to 27/09/04; full list of members (6 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
13 October 2003Incorporation (13 pages)
13 October 2003Incorporation (13 pages)