Financial Advice Liability LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-01-31 Cash in hand £3,099 +97.25% Net Worth £52 +3.84% Liabilities £23,669 +31.12% Trade Debtors £20,622 +21.11% Total assets £23,721 +31.06% Shareholder's funds £52 +3.84% Total liabilities £23,669 +31.12%
GRAY SELLEY CONSULTING LIMITED
Company type Private Limited Company , Dissolved Company Number 06844054 Record last updated Wednesday, April 5, 2017 3:20:01 AM UTC Official Address Garden Flat 42 Priory Road London Nw64sj Kilburn There are 12 companies registered at this street
Locality Kilburnlondon Region CamdenLondon, England Postal Code NW64SJ Sector Risk and damage evaluation
Visits FINANCIAL ADVICE LIABILITY LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-7 2025-2 0 1 2 Searches FINANCIAL ADVICE LIABILITY LTD. (United Kingdom) Searches ©2025 https://en.datocapital.com 2015-6 0 1 2 Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Nov 30, 2015 Change of accounting reference date Registry Apr 7, 2015 Annual return Financials Jan 2, 2015 Annual accounts Financials Apr 18, 2014 Annual accounts 6844... Registry Apr 4, 2014 Annual return Registry Dec 20, 2013 Change of accounting reference date Financials Sep 20, 2013 Annual accounts Registry Sep 17, 2013 Change of registered office address Registry Aug 30, 2013 Annual return Registry Jul 11, 2012 Notice of striking-off action discontinued Registry Jul 10, 2012 Annual return Registry Jul 10, 2012 First notification of strike-off action in london gazette Registry Jul 9, 2012 Change of particulars for director Financials Dec 29, 2011 Annual accounts Registry Nov 15, 2011 Annual return Registry Nov 15, 2011 Change of registered office address Registry Sep 15, 2011 Resignation of one Director Registry Sep 15, 2011 Appointment of a man as Director Registry Aug 23, 2011 Company name change Registry Aug 23, 2011 Change of name certificate Registry Aug 23, 2011 Notice of change of name nm01 - resolution Registry Aug 15, 2011 Appointment of a man as Director and None Registry Aug 15, 2011 Resignation of one Solicitor and one Director (a man) Registry Jun 22, 2011 Annual return Financials Dec 13, 2010 Annual accounts Registry Sep 11, 2010 Notice of striking-off action discontinued Registry Sep 9, 2010 Annual return Registry Sep 9, 2010 Change of registered office address Registry Jul 6, 2010 First notification of strike-off action in london gazette Registry Mar 11, 2009 Appointment of a man as Solicitor and Director