Company NameFinest Foods Limited
Company StatusDissolved
Company Number01817337
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameProperty & Conveyancing Shop Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Edward Keppe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 05 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Candler Mews
Amyand Park Road
Twickenham
Middlesex
TW1 3JF
Secretary NameKathleen Susan Keppe
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Director NameNigel James Nicholas Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2002)
RoleBusinessman
Correspondence AddressMondello 1 Esgair Y Gog
Bronllys
Brecon
Powys
LD3 0HY
Wales

Location

Registered Address80 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,403
Cash£366
Current Liabilities£20,162

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
29 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2001Return made up to 20/11/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 2000Return made up to 20/11/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 January 1999Return made up to 20/11/98; full list of members (5 pages)
4 November 1998Company name changed property & conveyancing shop lim ited(the)\certificate issued on 05/11/98 (2 pages)
10 August 1998New director appointed (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 November 1997Return made up to 20/11/97; no change of members (4 pages)
9 April 1997Return made up to 06/11/96; no change of members (6 pages)
13 February 1997Ad 20/01/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 3-5 york street twickenham middlesex. TW1 3JZ (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 November 1995Return made up to 20/11/95; full list of members (6 pages)