Company NameFinzero Limited
Company StatusActive
Company Number01630361
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Lokeshwari Sharma
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Secretary NameMrs Lokeshwari Sharma
NationalityBritish
StatusCurrent
Appointed15 December 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Director NameMiss Esha Sharma
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(25 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburn House 213 High Road
Chigwell
Essex
IG7 5BJ
Director NameMrs Esha Marwaha
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(25 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-20 Scrutton Street
London
EC2A 4RJ
Director NameMr Mohan Lal Sharma
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 March 2008)
RoleDress Manufacturer
Correspondence Address1 Coolgardie Avenue
Chigwell
Essex
IG7 5AU

Location

Registered Address2-20 Scrutton Street
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs Lokeshwari Sharma
50.00%
Ordinary
25 at £1Esha Sharma
25.00%
Ordinary
25 at £1Muhit Sharma
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

29 September 1986Delivered on: 2 October 1986
Persons entitled: Bank of Cyprus (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 1985Delivered on: 22 May 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Esha Sharma on 15 December 2009 (2 pages)
31 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Esha Sharma on 15 December 2009 (2 pages)
31 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 15/12/08; full list of members (4 pages)
23 January 2009Return made up to 15/12/08; full list of members (4 pages)
16 January 2009Return made up to 15/12/07; full list of members (8 pages)
16 January 2009Return made up to 15/12/07; full list of members (8 pages)
27 October 2008Director and secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 103 new road london E1 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 103 new road london E1 (1 page)
27 October 2008Director and secretary's change of particulars / lokeshwari sharma / 01/09/2007 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Director appointed esha sharma (2 pages)
25 April 2008Appointment terminated director mohan sharma (1 page)
25 April 2008Appointment terminated director mohan sharma (1 page)
25 April 2008Director appointed esha sharma (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Return made up to 15/12/06; full list of members (8 pages)
10 February 2007Return made up to 15/12/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
1 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
1 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 February 2006Return made up to 15/12/05; full list of members (8 pages)
2 February 2006Return made up to 15/12/05; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 January 2005Return made up to 15/12/04; full list of members (7 pages)
25 January 2005Return made up to 15/12/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 February 2004Return made up to 15/12/03; full list of members (7 pages)
4 February 2004Return made up to 15/12/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 February 2003Return made up to 15/12/02; full list of members (7 pages)
8 February 2003Return made up to 15/12/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 February 2002Return made up to 15/12/01; full list of members (6 pages)
8 February 2002Return made up to 15/12/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2001Return made up to 15/12/00; full list of members (6 pages)
7 February 2001Return made up to 15/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 August 1998 (6 pages)
8 May 2000Accounts for a small company made up to 31 August 1998 (6 pages)
6 March 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Return made up to 15/12/98; no change of members (4 pages)
15 January 1999Return made up to 15/12/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 December 1997Return made up to 15/12/97; full list of members (6 pages)
16 December 1997Return made up to 15/12/97; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 January 1997Return made up to 15/12/96; no change of members (4 pages)
23 January 1997Return made up to 15/12/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 February 1996Return made up to 15/12/95; no change of members (6 pages)
5 February 1996Return made up to 15/12/95; no change of members (6 pages)
29 January 1996Accounts for a small company made up to 31 August 1994 (7 pages)
29 January 1996Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1982Incorporation (16 pages)
20 April 1982Incorporation (16 pages)