Company NameFinsbury Square Management Limited
Company StatusDissolved
Company Number01396237
CategoryPrivate Limited Company
Incorporation Date26 October 1978(45 years, 6 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David John Barratt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 15 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKilbracken 5 Meadow Road
Ashtead
Surrey
KT21 1QR
Director NameDavid Anthony Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence Address8 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9AZ
Secretary NameMr Peter Philip Earle
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands
High Park Avenue
East Horsley
Surrey
KT24 5DD
Director NameMr Peter Philip Earle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands
High Park Avenue
East Horsley
Surrey
KT24 5DD
Director NameLinda Rosemary Nandlal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(17 years, 6 months after company formation)
Appointment Duration5 years (closed 15 May 2001)
RoleChartered Accountant
Correspondence Address131 Bramley Way
Ashtead
Surrey
KT21 1RB
Director NameNicholas John Childs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Johns Avenue
Ewell
Epsom
Surrey
KT17 3BE

Location

Registered Address115 Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (2 pages)
28 July 2000Return made up to 17/07/00; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Return made up to 17/07/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 17/07/98; full list of members (6 pages)
27 February 1998Accounts made up to 30 April 1997 (9 pages)
10 October 1997Return made up to 17/07/97; no change of members (6 pages)
6 October 1997Director resigned (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
1 October 1996Return made up to 17/07/96; full list of members (8 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1996Ad 01/05/96--------- £ si 40@1=40 £ ic 300/340 (2 pages)
8 May 1996New director appointed (2 pages)
27 February 1996Accounts made up to 30 April 1995 (10 pages)
16 February 1996New director appointed (2 pages)
20 July 1995Return made up to 17/07/95; no change of members (4 pages)