Company NameFinglade Limited
Company StatusDissolved
Company Number02579251
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameChalk Farm Services Limited (Corporation)
StatusResigned
Appointed01 February 1994(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed15 April 1999(8 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 December 2011)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed15 April 1999(8 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 August 2012)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NameLudgate Corporate Management Ltd (Corporation)
StatusResigned
Appointed14 December 2011(20 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2012)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

140k at £1Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,452
Cash£8,919
Current Liabilities£995

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 April 2017Application to strike the company off the register (3 pages)
9 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 140,000
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140,000
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140,000
(3 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 140,000
(3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 140,000
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 December 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
5 December 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page)
15 November 2012Termination of appointment of Edna Nino as a director (1 page)
15 November 2012Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page)
3 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 December 2011Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
29 December 2011Termination of appointment of Jaya Services Limited as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Appointment of Ms. Edna Nino as a director (2 pages)
1 February 2010Director's details changed for Jaya Services Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jaya Services Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Musterasset Limited on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Musterasset Limited on 1 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Return made up to 01/02/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Return made up to 01/02/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 01/02/06; full list of members; amend (6 pages)
3 March 2006Return made up to 01/02/06; full list of members (2 pages)
16 January 2006Secretary's particulars changed (1 page)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
16 March 2005Return made up to 01/02/05; full list of members (2 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 February 2003Return made up to 01/02/03; full list of members (6 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Return made up to 01/02/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
29 December 2000Registered office changed on 29/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 May 2000Amended accounts made up to 31 December 1995 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 66 wigmore street london W1H 0HQ (1 page)
30 June 1999New secretary appointed (2 pages)
9 February 1999Return made up to 01/02/99; no change of members (10 pages)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 February 1998Return made up to 01/02/98; full list of members (11 pages)
18 September 1997Full accounts made up to 31 December 1995 (16 pages)
14 April 1997Return made up to 01/02/97; no change of members (9 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 March 1996Return made up to 01/02/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 December 1994 (11 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
10 April 1995Secretary's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Return made up to 01/02/95; no change of members (12 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
1 February 1991Incorporation (16 pages)