SOCIAL PURPOSE FINANCE LIMITED
Overview
Company Name | SOCIAL PURPOSE FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10356948 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOCIAL PURPOSE FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOCIAL PURPOSE FINANCE LIMITED located?
Registered Office Address | 26 Homechurch House Purewell BH23 1EH Christchurch England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOCIAL PURPOSE FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
ESTANTE 024 LIMITED | Sep 02, 2016 | Sep 02, 2016 |
What are the latest accounts for SOCIAL PURPOSE FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for SOCIAL PURPOSE FINANCE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 01, 2023 |
What are the latest filings for SOCIAL PURPOSE FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Amberley Court Bath Road Bournemouth BH1 2NL England to 26 Homechurch House Purewell Christchurch BH23 1EH on Jul 25, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Change of details for Ninety Four Finance Limited as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Justine' Stewart Brophy as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Max Spassovitch Atanassov as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Graeme Grimsdale as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Max Spassovitch Atanassov as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Justine' Stewart Brophy as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3 Amberley Court Bath Road Bournemouth BH1 2NL on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Ninety Four Finance Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Lester Aldridge (Management) Limited as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Susan Edwina Cowan as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SOCIAL PURPOSE FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENDELL, Stephen John | Director | Purewell BH23 1EH Christchurch 26 Homechurch House England | England | British | Public Relations | 260079590001 | ||||
ATANASSOV, Max Spassovitch | Director | Whichford CV36 5PG Shipston-On-Stour Wood Farm House Warwickshire England | England | British | Company Director | 253779350001 | ||||
BROPHY, Justine' Stewart | Director | Lisa Head Avenue OX11 6BJ Didcot 4 Oxfordshire England | England | South African | Business Owner | 266567150001 | ||||
COWAN, Susan Edwina | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Solicitor | 6597620003 | ||||
GRIMSDALE, Michael Graeme | Director | Bath Road BH1 2NL Bournemouth 3 Amberley Court England | United Kingdom | British | Co Director | 195119720001 |
Who are the persons with significant control of SOCIAL PURPOSE FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lending Hand Limited | Jun 28, 2019 | 3 Amberley Court Bath Road BH1 2NL Bournemouth 3, Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lester Aldridge (Management) Limited | Sep 02, 2016 | Oxford Road BH8 8EX Bournemouth Russell House Dorset United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0