Company NameFinantia Services Unlimited
Company StatusDissolved
Company Number02611819
CategoryPrivate Unlimited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NameTradeway Financial Services Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMaria Luisa Falcao Libano Monteiro Antas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityPortuguese
StatusClosed
Appointed28 May 1997(6 years after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleBanker
Country of ResidencePortugal
Correspondence AddressAvenida Forcas Armadas 133
Lotea 2-Esq
Lisbon
1600
Director NameMr Eduardo Jose Garcia Costa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityPortuguese
StatusClosed
Appointed28 May 1997(6 years after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Fernao Lopes
De Castanheda 9
Lisbon 1400
Foreign
Portugal
Director NameMr Antonio Manuel Afonso Guerreiro
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPortuguese
StatusClosed
Appointed28 May 1997(6 years after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleBanker
Country of ResidencePortugal
Correspondence AddressRua Fernam Gomes 6
Lisbon 1400
Portugal
Director NameMr Michael John Hamilton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(6 years after company formation)
Appointment Duration7 years, 8 months (closed 08 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 St Georges Road
St Margarets
Twickenham
London
TW1 1QR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 1993(2 years after company formation)
Appointment Duration11 years, 9 months (closed 08 February 2005)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameBelmiro Valverde Jobim Castor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed10 October 1991(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1996)
RoleLawyer
Correspondence AddressRua Mava 551/11
Curitiba
Parana
Foreign
Director NameAnthony Pain
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleBanker
Correspondence Address1123 Rua Padre Anchieta
Curitiba Parana
Brazil 80430
Director NameJose Eduardo De Andrade Vieira
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBrazilian
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1993)
RoleBanker
Correspondence AddressRua Uniao Da Vitoria 549
Sao Jose Dos Pinhais Parana
Brazil
Director NameSergio Limoli
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1998)
RoleBanker
Correspondence Address630 1st Avenue Appt 31l
New York
Usa
Director NameJose Eduardo De Andrade Vieira
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBrazilian
StatusResigned
Appointed11 May 1994(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1996)
RoleBanker
Correspondence AddressRua Uniao Da Vitoria 549
Sao Jose Dos Pinhais Parana
Brazil
Director NamePhilip Morris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(6 years after company formation)
Appointment Duration2 days (resigned 28 May 1997)
RoleChartered Accountant
Correspondence Address2 Oakleigh Rise
Bower Hill
Epping
Essex
CM16 7BL

Location

Registered Address62 Cornhill
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£301,000
Net Worth£209,000
Cash£230,000
Current Liabilities£42,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
24 May 2004Location of register of members (1 page)
3 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 April 2004Full accounts made up to 31 December 2002 (12 pages)
18 September 2003Secretary's particulars changed (1 page)
9 June 2003Return made up to 17/05/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 June 2001Return made up to 17/05/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Return made up to 17/05/00; full list of members (6 pages)
2 December 1999Application for reregistration from LTD to UNLTD (2 pages)
2 December 1999Certificate of re-registration from Limited to Unlimited (1 page)
2 December 1999Re-registration of Memorandum and Articles (28 pages)
2 December 1999Members' assent for rereg from LTD to UNLTD (4 pages)
2 December 1999Declaration of assent for reregistration to UNLTD (4 pages)
9 November 1999Auditors statement (1 page)
9 November 1999Auditor's resignation (1 page)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
18 June 1999Return made up to 17/05/99; full list of members (5 pages)
11 August 1998Return made up to 17/05/98; full list of members (8 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (13 pages)
11 March 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (2 pages)
20 June 1997Memorandum and Articles of Association (31 pages)
10 June 1997Company name changed tradeway financial services comp any LIMITED\certificate issued on 10/06/97 (2 pages)
28 May 1997Return made up to 17/05/97; full list of members (6 pages)
23 April 1997Director's particulars changed (1 page)
26 March 1997Director resigned (1 page)
24 March 1997Director's particulars changed (1 page)
26 February 1997Full group accounts made up to 31 December 1996 (17 pages)
8 January 1997Auditor's resignation (1 page)
6 January 1997Secretary's particulars changed (1 page)
29 May 1996Return made up to 17/05/96; full list of members (8 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director resigned (1 page)
15 February 1996Full group accounts made up to 31 December 1995 (17 pages)
8 June 1995Return made up to 17/05/95; full list of members (8 pages)
12 May 1995Registered office changed on 12/05/95 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page)
26 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 April 1995Memorandum and Articles of Association (70 pages)
24 April 1995Full group accounts made up to 31 December 1994 (15 pages)
24 April 1995Ad 12/12/94--------- us$ si 25000000@1=25000000 us$ ic 4090000/29090000 (2 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Nc inc already adjusted 12/12/94 (1 page)