Company NameFinestore Group Plc
Company StatusDissolved
Company Number02497724
CategoryPublic Limited Company
Incorporation Date1 May 1990(34 years ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 07 October 1997)
RoleComputer Programmer
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameRommy Nte
NationalityNigerian
StatusClosed
Appointed05 April 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 07 October 1997)
RoleBusiness Engineering
Correspondence Address118 Gloucester Terrace
Hyde Park
London
W2 6HP
Director NameMr Ujah Adolphus
Date of BirthJune 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1992)
RoleSystems Consultant
Correspondence Address48 Halesworth Road
London
SE13 7TL
Secretary NameMr Ujah Adolphus
NationalityNigerian
StatusResigned
Appointed29 June 1991(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address48 Halesworth Road
London
SE13 7TL
Director NameMr Fraser Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleManagement Consultant
Correspondence Address17 Devonshire Terrace
London
W2 3DW
Secretary NameMr Fraser Jones
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleManagement Consultant
Correspondence Address17 Devonshire Terrace
London
W2 3DW
Director NameKen Barker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1995)
RoleMarketing Management
Correspondence Address17 Lisle Court
Cricklewood Lane
London
NW2 2EP
Director NameArthur Fox
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1995)
RoleFinancial Management
Correspondence Address2 Albany Close
Tottenham
London
N15 3RF
Director NameArthur Fox
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1995)
RoleFinancial Management
Correspondence Address2 Albany Close
Tottenham
London
N15 3RF
Director NameRommy Nte
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed05 April 1994(3 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 1994)
RoleBusiness Engineering
Correspondence Address118 Gloucester Terrace
Hyde Park
London
W2 6HP

Location

Registered Address7 Leonard Street
London
EC2A 4AQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
24 May 1995Return made up to 01/05/92; no change of members (8 pages)
24 May 1995Return made up to 01/05/94; full list of members (6 pages)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)