Company NameFinsbury Finance Limited
Company StatusDissolved
Company Number01907371
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair James Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 Castelnau
London
SW13 9ET
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2005)
RoleInvestment Banker
Correspondence Address20 Lancaster Road
London
SW19 5DD
Secretary NameClose Finsbury Asset Management Limited (Corporation)
StatusClosed
Appointed01 August 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2005)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Crescent
London
W11 2NB
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspeen Lodge
Woodspeen
Newbury
Berkshire
RG20 8BS
Secretary NameJohn William Lovat Farrar
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 1992)
RoleCompany Director
Correspondence Address116 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NameMr Edwin Charles Teideman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Daneswood Avenue
Catford
London
SE6 2RG
Secretary NameSusan Claire Payne
NationalityBritish
StatusResigned
Appointed02 October 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address2 Tresham Road
Barking
Essex
IG11 9PY
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NamePhilip John Remington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(12 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1999)
RoleChartered Accountant
Correspondence Address68 Neos Zephygos Village
Agios Tychonas
Limassols
4521
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed10 September 1998(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 September 1999)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameHasam Hilmi Sabri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleBanker
Correspondence AddressThe Boo House
Rockfield Close
Oxted
Surrey
RH8 0DN
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed22 September 1999(14 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 1999)
RoleCompany Director
Correspondence Address19 Salisbury Road
Godstone
Surrey
RH9 8AA
Secretary NameMr Robert Michael Keeler
NationalityBritish
StatusResigned
Appointed30 December 1999(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
19 July 2004Director's particulars changed (1 page)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
29 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
30 September 2003Registered office changed on 30/09/03 from: 12 appold street london EC2A 2AW (1 page)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
10 December 2002Director's particulars changed (1 page)
2 December 2002Return made up to 30/11/02; full list of members (5 pages)
9 May 2002Director's particulars changed (1 page)
21 December 2001Return made up to 30/11/01; full list of members (5 pages)
26 November 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
28 June 2001Secretary's particulars changed (1 page)
4 May 2001Director resigned (1 page)
25 January 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
25 May 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
14 April 2000Director's particulars changed (1 page)
14 January 2000Return made up to 30/11/99; full list of members (8 pages)
10 January 2000Auditor's resignation (1 page)
10 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 4TH floor aldermans house aldermans walk london EC2M 3XR (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 March 1999Director's particulars changed (1 page)
3 December 1998Return made up to 30/11/98; full list of members (9 pages)
30 September 1998Director's particulars changed (1 page)
23 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
1 May 1998New director appointed (3 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 April 1998Director resigned (1 page)
8 December 1997Return made up to 30/11/97; no change of members (7 pages)
10 September 1997Secretary's particulars changed (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (3 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Return made up to 30/11/96; full list of members (9 pages)
4 September 1996Return made up to 30/11/95; full list of members; amend (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Full accounts made up to 31 March 1995 (8 pages)