Company Name121 Financial Planning Ltd
Company StatusDissolved
Company Number07685971
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Constantine Nicholas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address198 Elliott Street
Tyldesley
Manchester
M29 8DS
Director NameMr Glenn Paul Thwaites
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor Faulkner House Elm Street
Swinton
Manchester
M27 6AJ
Director NameMr Mark John Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor Faulkner House Elm Street
Swinton
Manchester
M27 6AJ

Contact

Websitewww.121financialplanning.co.uk/

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mark John Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,220
Cash£163
Current Liabilities£2,400

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Termination of appointment of Mark John Jenkins as a director on 15 January 2016 (2 pages)
15 February 2016Termination of appointment of Mark John Jenkins as a director on 15 January 2016 (2 pages)
30 July 2015Termination of appointment of Glenn Paul Thwaites as a director on 9 July 2015 (1 page)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(4 pages)
30 July 2015Termination of appointment of Glenn Paul Thwaites as a director on 9 July 2015 (1 page)
30 July 2015Termination of appointment of Glenn Paul Thwaites as a director on 9 July 2015 (1 page)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Director's details changed for Mr Mark John Jenkins on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Glenn Paul Thwaites on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Glenn Paul Thwaites on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Glenn Paul Thwaites on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Mark John Jenkins on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Glenn Paul Thwaites on 21 September 2014 (2 pages)
1 September 2014Termination of appointment of Constantine Nicholas as a director on 23 July 2014 (1 page)
1 September 2014Director's details changed for Mr Glenn Paul Thwaites on 24 May 2013 (2 pages)
1 September 2014Director's details changed for Mr Mark John Jenkins on 23 May 2013 (2 pages)
1 September 2014Director's details changed for Mr Glenn Paul Thwaites on 24 May 2013 (2 pages)
1 September 2014Termination of appointment of Constantine Nicholas as a director on 23 July 2014 (1 page)
1 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
1 September 2014Director's details changed for Mr Mark John Jenkins on 23 May 2013 (2 pages)
1 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
24 July 2014Termination of appointment of Constantine Nicholas as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Constantine Nicholas as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Constantine Nicholas as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Constantine Nicholas as a director on 23 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Amended accounts made up to 30 June 2012 (3 pages)
10 December 2013Amended accounts made up to 30 June 2012 (3 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(5 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)