Company NameFineside Properties Limited
Company StatusDissolved
Company Number02681629
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(4 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed28 May 1992(4 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 21 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMegan Joy Langridge
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed28 May 1992(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15,Grosvenor Gardens.
London.
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
11 October 1999Director's particulars changed (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1999Application for striking-off (1 page)
8 February 1999Return made up to 28/01/99; no change of members (11 pages)
10 February 1998Return made up to 28/01/98; no change of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 28/01/97; full list of members (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
11 February 1996Return made up to 28/01/96; no change of members (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995New director appointed (3 pages)