Company NameFinsysco Limited
Company StatusDissolved
Company Number02260925
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kazi Habibul Huque
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 11 September 2007)
RoleAccountant
Correspondence Address8 Otford Close
Bickley
Bromley
Kent
BR1 2JQ
Secretary NameTuula Huque
NationalityFinnish
StatusClosed
Appointed01 June 2005(17 years after company formation)
Appointment Duration2 years, 3 months (closed 11 September 2007)
RoleBusiness Admin
Correspondence Address8 Otford Close
Bickley
Kent
BR1 2JQ
Secretary NameNicholas Richmond Noble
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address8 Otford Close
Bickley
Kent
BR1 2JQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,443
Cash£238

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 27/04/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
12 May 2004Return made up to 27/04/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
6 June 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 11/05/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (9 pages)
16 June 1999Return made up to 11/05/99; full list of members (6 pages)
26 March 1999Full accounts made up to 30 June 1998 (9 pages)
19 December 1997Minutes of meeting (1 page)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
19 December 1997Full accounts made up to 30 June 1996 (11 pages)
25 June 1997Return made up to 11/05/97; full list of members (6 pages)
30 May 1996Secretary's particulars changed (1 page)
30 May 1996Return made up to 11/05/96; no change of members (4 pages)
25 May 1996Full accounts made up to 30 June 1995 (10 pages)
17 May 1995Return made up to 11/05/95; no change of members (4 pages)