Company NameFinishcause Services Limited
Company StatusDissolved
Company Number02781894
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed01 April 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameDavid Joseph Hyams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2001)
RoleCompany Director
Correspondence Address15 Carlton Hill
London
NW8 0JX
Director NameRodney David Pickard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Close
Sandridge
St Albans
Hertfordshire
AL4 9EN
Secretary NameDerek Edward Standing
NationalityBritish
StatusResigned
Appointed23 April 1993(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Brangwyn Avenue
Brighton
Sussex
BM1 8YH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 January 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
25 January 2001Return made up to 21/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: 14 manchester square london W1A 1BA (1 page)
13 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 January 2000Return made up to 21/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Director's particulars changed (1 page)
25 January 1999Return made up to 21/01/99; no change of members (6 pages)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
2 March 1998Return made up to 21/01/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
26 February 1997Return made up to 21/01/97; full list of members (6 pages)
4 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
13 March 1996Return made up to 21/01/96; full list of members (7 pages)
22 March 1995Return made up to 21/01/95; full list of members (14 pages)