Company NameNe Financial Services Ltd
Company StatusDissolved
Company Number06681787
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameN E Financial Services (IFA) Limited

Business Activity

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

Directors

Director NameMr Kevin Dryden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 15 November 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address9 Callington Drive
Sunderland
Tyne And Wear
SR2 0YU
Director NameMiss Irene Jennifer Murtha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holborn Road
Hylton Lane Estate
Sunderland
Tyne & Wear
SR4 8AP
Secretary NameJohn Anderson Ltd Accountants (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address40 Frederick Street
Sunderland
Tyne And Wear
SR1 1LN

Location

Registered Address4 St. Thomas Street
Sunderland
SR1 1NW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Kevin Dryden
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,507
Cash£40
Current Liabilities£14,547

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Company name changed n e financial services (ifa) LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Company name changed n e financial services (ifa) LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2010Director's details changed for Mr Kevin Dryden on 27 August 2010 (2 pages)
23 November 2010Director's details changed for Mr Kevin Dryden on 27 August 2010 (2 pages)
23 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o c/o john anderson LTD accountants 40 frederick street sunderland tyne and wear SR1 1LN (1 page)
9 September 2008Appointment terminated secretary john anderson LTD accountants (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o c/o john anderson LTD accountants 40 frederick street sunderland tyne and wear SR1 1LN (1 page)
9 September 2008Appointment terminated secretary john anderson LTD accountants (1 page)
8 September 2008Director appointed mr kevin dryden (1 page)
8 September 2008Director appointed mr kevin dryden (1 page)
8 September 2008Ad 08/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 September 2008Appointment terminated director irene murtha (1 page)
8 September 2008Appointment terminated director irene murtha (1 page)
8 September 2008Ad 08/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Incorporation (10 pages)
27 August 2008Incorporation (10 pages)