Company NameFinespace Limited
Company StatusDissolved
Company Number01027002
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 7 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Michele Dotrice
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(20 years, 2 months after company formation)
Appointment Duration29 years, 10 months (closed 05 October 2021)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Secretary NameMr Colin Leslie Chambers
StatusClosed
Appointed31 December 2010(39 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 05 October 2021)
RoleCompany Director
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameEdward Albert Arthur Woodward
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(20 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 November 2009)
RoleActor
Correspondence AddressRiverbend House
Russell Road
Shepperton-On-Thames
Middlesex
TW17 9HX
Secretary NameSidney Simmons
NationalityBritish
StatusResigned
Appointed12 December 1991(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 December 1996)
RoleCompany Director
Correspondence Address5 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Secretary NameMs Michele Dotrice
NationalityBritish
StatusResigned
Appointed10 December 1996(25 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address47 Wildcroft Manor
Wildcroft Road
Putney Heath
London
SW15 3TT

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Michele Woodward & Emily Wakem
98.04%
Ordinary A
2 at £1Mrs Michele Woodward
1.96%
Ordinary

Financials

Year2014
Net Worth£422,889
Cash£100,690
Current Liabilities£6,080

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (3 pages)
15 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 April 2021Change of details for Mrs Michele Woodward as a person with significant control on 1 April 2021 (2 pages)
3 April 2021Secretary's details changed for Mr Colin Leslie Chambers on 1 April 2021 (1 page)
3 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 3 April 2021 (1 page)
3 April 2021Director's details changed for Ms Michele Dotrice on 1 April 2021 (2 pages)
17 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
8 July 2020Previous accounting period extended from 30 December 2019 to 29 June 2020 (1 page)
18 December 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 March 2019Change of details for Mrs Michele Woodward as a person with significant control on 27 February 2019 (2 pages)
20 March 2019Director's details changed for Ms Michele Dotrice on 27 February 2019 (2 pages)
20 March 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Trojan House 34 Arcadia Avenue London N3 2JU on 20 March 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 102
(4 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 102
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 102
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 102
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 102
(4 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 102
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 31 May 2012 (1 page)
8 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 October 2011Appointment of Mr Colin Leslie Chambers as a secretary (1 page)
15 October 2011Appointment of Mr Colin Leslie Chambers as a secretary (1 page)
15 October 2011Termination of appointment of Michele Dotrice as a secretary (1 page)
15 October 2011Termination of appointment of Michele Dotrice as a secretary (1 page)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Ms Michele Dotrice on 10 December 2009 (2 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Ms Michele Dotrice on 10 December 2009 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Ms Michele Dotrice on 31 October 2009 (2 pages)
31 March 2010Director's details changed for Ms Michele Dotrice on 31 October 2009 (2 pages)
4 March 2010Secretary's details changed for Michele Dotrice on 16 November 2009 (1 page)
4 March 2010Secretary's details changed for Michele Dotrice on 16 November 2009 (1 page)
4 March 2010Secretary's details changed for Mrs Michele Dotrice on 16 November 2009 (2 pages)
4 March 2010Secretary's details changed for Mrs Michele Dotrice on 16 November 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
31 December 2009Termination of appointment of Edward Woodward as a director (1 page)
31 December 2009Annual return made up to 12 December 2008 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 12 December 2008 with a full list of shareholders (4 pages)
31 December 2009Termination of appointment of Edward Woodward as a director (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2008Return made up to 12/12/07; full list of members (4 pages)
5 December 2008Return made up to 12/12/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 12/12/06; full list of members (7 pages)
9 February 2007Return made up to 12/12/06; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Return made up to 12/12/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Return made up to 12/12/05; full list of members (7 pages)
14 February 2005Return made up to 12/12/04; full list of members (7 pages)
14 February 2005Return made up to 12/12/04; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 January 2004Return made up to 12/12/03; full list of members (7 pages)
12 January 2004Return made up to 12/12/03; full list of members (7 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 January 2001Return made up to 12/12/00; full list of members (6 pages)
29 January 2001Return made up to 12/12/00; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Registered office changed on 30/05/00 from: 4TH. Floor 315, oxford street london W1R 1LA. (1 page)
30 May 2000Registered office changed on 30/05/00 from: 4TH. Floor 315, oxford street london W1R 1LA. (1 page)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 December 1998Return made up to 12/12/98; full list of members (6 pages)
11 December 1998Return made up to 12/12/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 January 1998Return made up to 12/12/97; no change of members (4 pages)
14 January 1998Return made up to 12/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Return made up to 12/12/96; no change of members (4 pages)
5 February 1997Return made up to 12/12/96; no change of members (4 pages)
5 February 1997Secretary resigned (1 page)
9 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 January 1996Return made up to 12/12/95; full list of members (6 pages)
2 January 1996Return made up to 12/12/95; full list of members (6 pages)
15 August 1995Ad 14/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 1995Nc inc already adjusted 21/06/95 (1 page)
15 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 August 1995Ad 14/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 1995Nc inc already adjusted 21/06/95 (1 page)
15 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1971Incorporation (15 pages)
12 October 1971Incorporation (15 pages)