Company NameFinnsonic (U.K.) Limited
Company StatusDissolved
Company Number02593305
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NamePromatic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Kingsbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2008(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NamePeter James Kingsbury
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameRichard George Kingsbury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Secretary NameMr Mark William Kingsbury
NationalityEnglish
StatusClosed
Appointed21 January 2008(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameGeorge Peter Hancock
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration14 years (resigned 23 March 2007)
RoleEngineer
Correspondence AddressKings Copse Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0PE
Director NameSimon Jeremy Hancock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 21 January 2008)
RoleBusinessman
Correspondence Address4 Bushfield
Plaistow
Billingshurst
West Sussex
RH14 0AF
Secretary NameMoya Elizabet Hancock
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address4 Bushfield
Plaistow
Billingshurst
West Sussex
RH14 0AF

Contact

Websitegkholdings.com

Location

Registered Address45 Portsmouth Road
Cobham
Surrey
KT11 1JQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Geo Kingsbury Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Director's details changed for Mark William Kingsbury on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Peter James Kingsbury on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mark William Kingsbury on 28 March 2011 (1 page)
28 March 2011Director's details changed for Richard George Kingsbury on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Richard George Kingsbury on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Peter James Kingsbury on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mark William Kingsbury on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mark William Kingsbury on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 March 2009Director's change of particulars / richard kingsbury / 01/10/2008 (1 page)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / richard kingsbury / 01/10/2008 (1 page)
3 September 2008Return made up to 20/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2008Return made up to 20/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 March 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
31 March 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
25 January 2008Registered office changed on 25/01/08 from: westbury house 14 bellevue road southampton SO15 2AY (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: westbury house 14 bellevue road southampton SO15 2AY (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008New director appointed (2 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 20/03/06; full list of members (2 pages)
28 March 2006Return made up to 20/03/06; full list of members (2 pages)
10 November 2005Company name changed promatic LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed promatic LIMITED\certificate issued on 10/11/05 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 April 2003Return made up to 20/03/03; full list of members (7 pages)
9 April 2003Return made up to 20/03/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 20/03/02; full list of members (6 pages)
22 April 2002Return made up to 20/03/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 April 2000Return made up to 20/03/00; full list of members (6 pages)
13 April 2000Return made up to 20/03/00; full list of members (6 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 May 1999Return made up to 20/03/99; no change of members (4 pages)
13 May 1999Return made up to 20/03/99; no change of members (4 pages)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 June 1998Return made up to 20/03/98; full list of members (6 pages)
22 June 1998Return made up to 20/03/98; full list of members (6 pages)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 April 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
21 April 1997Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
15 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 April 1996Return made up to 20/03/96; no change of members (4 pages)
16 April 1996Return made up to 20/03/96; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 March 1991Incorporation (13 pages)
20 March 1991Incorporation (13 pages)