Company NameFinanceshire Limited
Company StatusDissolved
Company Number01645104
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicolas Junod
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration21 years (closed 10 January 2012)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address4 Rue Charles-Bonnet
Geneva 12
Ch-1211
Foreign
Director NameMr Roland Kaufmann
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration21 years (closed 10 January 2012)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address4 Rue Charles-Bonnet
Geneva 12
Ch 1211
Foreign
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed22 March 1995(12 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 10 January 2012)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 January 1995)
Correspondence Address2nd Floor
7 Portland Place
London
W1N 3AA
Secretary NameEasycircuit Limited (Corporation)
StatusResigned
Appointed23 January 1995(12 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 March 1995)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,242
Cash£4,207
Current Liabilities£5,104

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 2
(5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 2
(5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Nicolas Junod on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Musterasset Limited on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Musterasset Limited on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Roland Kaufmann on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Nicolas Junod on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Roland Kaufmann on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
4 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 February 2001Full accounts made up to 31 March 2000 (6 pages)
27 February 2001Full accounts made up to 31 March 2000 (6 pages)
22 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
18 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
7 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
13 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
24 April 1997Accounts made up to 31 March 1996 (3 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts made up to 31 March 1995 (3 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1994Final Gazette dissolved via compulsory strike-off (1 page)
13 September 1994Final Gazette dissolved via compulsory strike-off (1 page)
24 May 1994First Gazette notice for compulsory strike-off (1 page)
24 May 1994First Gazette notice for compulsory strike-off (1 page)
21 June 1982Incorporation (19 pages)
21 June 1982Incorporation (19 pages)