Company NameFincars Limited
Company StatusDissolved
Company Number02920630
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs Lilu Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
Secretary NameAnil Karadia
NationalityBritish
StatusClosed
Appointed31 March 1997(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 19 May 2015)
RoleCompany Director
Correspondence Address72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
Director NameSudhir Keshavbhai Patel
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleMotor Trader
Correspondence Address2 Mount View
Off Barnet Way Mill Hill
London
NW7 3HT
Secretary NameMrs Lilu Patel
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount View
Barnet Way
London
NW7 3HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lilu Patel & Sudhir Keshavbhai Patel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Accounts made up to 30 September 2013 (6 pages)
28 June 2013Accounts made up to 30 September 2012 (2 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Registered office address changed from 2 Mount View Off Barnet Way Mill Hill London NW7 3HT on 27 June 2012 (1 page)
9 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
15 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 May 2010Director's details changed for Lilu Patel on 19 April 2010 (2 pages)
15 May 2010Secretary's details changed for Anil Karadia on 18 April 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Secretary's change of particulars / anil karadia / 05/06/2009 (1 page)
4 June 2009Return made up to 19/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 19/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Return made up to 19/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 19/04/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 19/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2003Return made up to 19/04/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
24 January 2001 (4 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
27 January 2000 (4 pages)
21 May 1999Return made up to 19/04/99; no change of members (4 pages)
11 January 1999 (4 pages)
4 June 1998Return made up to 19/04/98; full list of members (6 pages)
4 December 1997 (5 pages)
15 May 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 15/05/97
(4 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
2 February 1997 (5 pages)
4 June 1996Return made up to 19/04/96; no change of members (4 pages)
26 January 1996 (6 pages)
25 May 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1994Incorporation (16 pages)