Company NameIfinancedirector Limited
Company StatusDissolved
Company Number09815590
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jack Dunning
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Court
Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary NameMs Elisabeth Jenny Dunning
StatusClosed
Appointed01 January 2017(1 year, 2 months after company formation)
Appointment Duration4 years (closed 12 January 2021)
RoleCompany Director
Correspondence AddressRiverside House Riverside Court
Fisher Street
Newcastle Upon Tyne
NE6 4LT

Location

Registered AddressRiverside House Riverside Court
Fisher Street
Newcastle Upon Tyne
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (1 page)
12 December 2019Accounts for a dormant company made up to 31 October 2019 (8 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
29 November 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
9 October 2017Change of details for Jack Dunning as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 October 2017Notification of Elisabeth Jenny Dunning as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 October 2017Change of details for Jack Dunning as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Elisabeth Jenny Dunning as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Elisabeth Jenny Dunning as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Riverside House Riverside Court Fisher Street Newcastle upon Tyne NE6 4LT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Riverside House Riverside Court Fisher Street Newcastle upon Tyne NE6 4LT on 22 March 2017 (1 page)
21 March 2017Appointment of Ms Elisabeth Jenny Dunning as a secretary on 1 January 2017 (2 pages)
21 March 2017Appointment of Ms Elisabeth Jenny Dunning as a secretary on 1 January 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 January 2016Registered office address changed from 28 28 Cornmoor Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4PU United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 28 28 Cornmoor Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4PU United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)