Company NameFinecrest Consultants Limited
Company StatusDissolved
Company Number03024161
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammed Azad Khan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address63 Woodbourne Avenue
Streatham
London
SW16 1UX
Secretary NamePerfect Junior Cophys
NationalityBritish
StatusClosed
Appointed13 January 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2001)
RoleCompany Director
Correspondence AddressFlat 3a
Francemary Road
London
SE4 1JR
Secretary NameImtiaz Begum Khan
NationalityBritish
StatusResigned
Appointed10 April 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address63 Woodbourne Avenue
Streatham
London
SW16 1UX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address24a Mitcham Lane
London
SW16 6NN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Registered office changed on 17/07/00 from: 24 mitcham lane streatham london SW16 6NN (1 page)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
30 January 2000Full accounts made up to 30 September 1998 (9 pages)
16 March 1999Full accounts made up to 30 September 1997 (9 pages)
2 March 1999Full accounts made up to 5 October 1995 (10 pages)
2 March 1999Full accounts made up to 30 September 1996 (9 pages)
17 February 1999Return made up to 21/02/99; no change of members (4 pages)
30 July 1998Return made up to 21/02/98; full list of members (6 pages)
26 March 1997Return made up to 21/02/97; full list of members (6 pages)
6 November 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Accounting reference date shortened from 05/10 to 30/09 (1 page)
21 June 1995Accounting reference date notified as 05/10 (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 8-10 stamford hill london N16 6XZ (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
21 February 1995Incorporation (11 pages)