Company NameFinco Limited
Company StatusDissolved
Company Number00823608
CategoryPrivate Limited Company
Incorporation Date19 October 1964(59 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Carmen Benjamin
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(26 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 07 March 2006)
RoleAuthor/Lecturer
Correspondence Address4 Steeles Road
London
NW3 4SE
Director NameMrs Maria Christine Collins
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(26 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 07 March 2006)
RoleHousewife
Correspondence Address14 Grosvenor Gardens
London
NW11 0HG
Secretary NameMrs Carmen Benjamin
NationalityBritish
StatusClosed
Appointed01 December 1992(28 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address4 Steeles Road
London
NW3 4SE
Secretary NameMr Leonard Collins
NationalityBritish
StatusResigned
Appointed12 September 1991(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address14 Grosvenor Gardens
London
NW11 0HG

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£790
Cash£343
Current Liabilities£783

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 September 2004Return made up to 12/09/04; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 December 2000 (5 pages)
15 September 2000Return made up to 12/09/00; full list of members (6 pages)
24 February 2000Full accounts made up to 31 December 1999 (6 pages)
8 September 1999Return made up to 12/09/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (5 pages)
16 September 1998Return made up to 12/09/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 December 1997 (5 pages)
19 September 1997Return made up to 12/09/97; full list of members (6 pages)
14 March 1997Full accounts made up to 31 December 1996 (5 pages)
19 September 1996Registered office changed on 19/09/96 from: carolyn house 29/31 grenville st london EC1N 8RB (1 page)
19 September 1996Return made up to 12/09/96; no change of members (4 pages)
26 February 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1995Return made up to 12/09/95; no change of members (4 pages)
19 October 1964Incorporation (11 pages)