Company NameFinrite Holding Limited
Company StatusDissolved
Company Number03114718
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(11 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusClosed
Appointed11 June 2008(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameMr Silvio Perlino
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2006)
RoleAccountants Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2006)
RoleAccountants Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 January 2007)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham Gardens
Richmond
Surrey
TW10 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRITZ International Finances Corporation (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressQuantum Plaza 2nd Floor
53 East Street
Panama City
Foreign
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed29 November 2006(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 January 2007)
Correspondence Address8th Floor New Zealand House
80 Haymarket
London
SW1Y 4TQ

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Dover Trade & Investment Inc.
99.99%
Ordinary
1 at £1Offshore Capital Management Corp.
0.01%
Ordinary

Financials

Year2014
Net Worth-£5,015
Current Liabilities£4,173,743

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
3 March 2017Full accounts made up to 31 December 2016 (6 pages)
3 March 2017Full accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from 6 albemarle street london W1S 4HG (1 page)
27 February 2009Registered office changed on 27/02/2009 from 6 albemarle street london W1S 4HG (1 page)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 June 2008Secretary appointed brian keith hamilton-smith (1 page)
13 June 2008Secretary appointed brian keith hamilton-smith (1 page)
12 June 2008Appointment terminated secretary hector ramos (1 page)
12 June 2008Appointment terminated secretary hector ramos (1 page)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 January 2007New director appointed (43 pages)
22 January 2007New director appointed (43 pages)
15 January 2007Director resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: suite 66, 10 barley mow passage chiswick london W4 4PH (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Registered office changed on 15/01/07 from: suite 66, 10 barley mow passage chiswick london W4 4PH (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6 albermarle street london W1S 4HG (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 6 albermarle street london W1S 4HG (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2005Return made up to 17/10/05; full list of members (6 pages)
2 November 2005Return made up to 17/10/05; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 October 2004Return made up to 17/10/04; full list of members (6 pages)
30 October 2004Return made up to 17/10/04; full list of members (6 pages)
21 October 2004Full accounts made up to 31 December 2003 (8 pages)
21 October 2004Full accounts made up to 31 December 2003 (8 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
9 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (8 pages)
13 November 2002Full accounts made up to 31 December 2001 (8 pages)
13 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Return made up to 17/10/02; full list of members (6 pages)
25 October 2002Return made up to 17/10/02; full list of members (6 pages)
25 September 2002Full accounts made up to 31 December 2000 (8 pages)
25 September 2002Full accounts made up to 31 December 2000 (8 pages)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (5 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (5 pages)
18 September 2002New secretary appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
26 June 2002Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
7 November 2001Return made up to 17/10/01; full list of members (6 pages)
7 November 2001Return made up to 17/10/01; full list of members (6 pages)
9 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 May 2000Accounts for a small company made up to 31 December 1998 (3 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 May 2000Accounts for a small company made up to 31 December 1998 (3 pages)
17 November 1999Return made up to 17/10/99; full list of members (6 pages)
17 November 1999Return made up to 17/10/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 November 1998Return made up to 17/10/98; no change of members (5 pages)
11 November 1998Return made up to 17/10/98; no change of members (5 pages)
19 February 1998Return made up to 17/10/97; no change of members (5 pages)
19 February 1998Return made up to 17/10/97; no change of members (5 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 November 1996Return made up to 17/10/96; full list of members (7 pages)
13 November 1996Return made up to 17/10/96; full list of members (7 pages)
8 July 1996Accounting reference date notified as 31/12 (1 page)
8 July 1996Ad 20/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 July 1996Accounting reference date notified as 31/12 (1 page)
8 July 1996Ad 20/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
19 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
17 October 1995Incorporation (34 pages)
17 October 1995Incorporation (34 pages)