Company NameGarfinch Limited
Company StatusDissolved
Company Number02444435
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameBrian David Brass
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(2 years after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Director NameJanice Valerie Brass
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(7 years after company formation)
Appointment Duration22 years, 4 months (closed 23 April 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Director NameMartin Richard Brass
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(11 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Secretary NameJanice Valerie Brass
NationalityBritish
StatusClosed
Appointed31 January 2001(11 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Director NameJohn Arnold Fox
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration11 months (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressHunters Hill
138 Totteridge Lane
London
N20 8JJ
Secretary NameBrian David Brass
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Director NameDr Paul Roland Brass
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleMedical Practitioner
Correspondence Address17 Castello Avenue
London
SW15 6EA
Secretary NameMr John Anthony Roth
NationalityBritish
StatusResigned
Appointed01 October 1994(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 North End House
London
W14 0RX

Location

Registered AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

250 at £1Janice Valerie Brass
25.00%
Ordinary
192 at £1Clare L. Brass
19.20%
Ordinary
192 at £1Martin Richard Brass
19.20%
Ordinary
192 at £1Mrs Deborah F. Hofman
19.20%
Ordinary
174 at £1Brian David Brass
17.40%
Ordinary

Financials

Year2014
Net Worth£57,671
Cash£141,520

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(7 pages)
4 March 2014Director's details changed for Janice Valerie Brass on 1 January 2013 (2 pages)
4 March 2014Director's details changed for Janice Valerie Brass on 1 January 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 20 December 2013 (1 page)
12 March 2013Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Bruce Jones Ramon Lee and Partners Kemp House, 152 - 160 City Road London EC1V 2DW United Kingdom on 12 March 2013 (1 page)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Martin Richard Brass on 31 January 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (15 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
27 January 2009Director's change of particulars / martin brass / 22/01/2009 (1 page)
27 January 2009Return made up to 22/12/08; full list of members (11 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Return made up to 11/11/07; change of members (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Return made up to 11/11/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 November 2004Return made up to 11/11/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2004Registered office changed on 17/01/04 from: 311 ballards lane north finchley london N12 8LY (1 page)
27 November 2003Return made up to 11/11/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Return made up to 20/11/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (7 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
2 February 2001Return made up to 20/11/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 20/11/99; full list of members (6 pages)
11 November 1999Ad 13/10/99--------- £ si 144@1=144 £ ic 631/775 (2 pages)
11 November 1999Ad 13/10/99--------- £ si 144@1=144 £ ic 100/244 (2 pages)
11 November 1999Ad 13/10/99--------- £ si 225@1=225 £ ic 244/469 (2 pages)
11 November 1999Ad 13/10/99--------- £ si 225@1=225 £ ic 775/1000 (2 pages)
11 November 1999Ad 13/10/99--------- £ si 162@1=162 £ ic 469/631 (2 pages)
23 August 1999Director's particulars changed (1 page)
16 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 December 1998Return made up to 20/11/98; full list of members (6 pages)
24 August 1998Director's particulars changed (1 page)
25 February 1998Registered office changed on 25/02/98 from: 677 finchley road london NW6 2JP (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Return made up to 20/11/97; full list of members (6 pages)
23 December 1997Director's particulars changed (1 page)
11 December 1996New director appointed (2 pages)
6 December 1996Return made up to 20/11/96; full list of members (6 pages)
28 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
31 May 1996Registered office changed on 31/05/96 from: 7/9 kingsway london WC2B 6XF (1 page)
16 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 December 1995Return made up to 20/11/95; no change of members (4 pages)
20 November 1989Incorporation (15 pages)