Company NameFinenet Limited
Company StatusDissolved
Company Number03144400
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Geoffrey Gerard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2002)
RoleCompany Director
Correspondence Address3 Torrens Avenue
Felixston
5070
Australia
Secretary NameWilliam Robert Henderson
NationalityBritish
StatusClosed
Appointed20 December 2001(5 years, 11 months after company formation)
Appointment Duration7 months (closed 23 July 2002)
RoleCompany Director
Correspondence AddressUnit 39
5 Mount Barker Road
Urrbrae Sa 5064
South Australia
Foreign
Director NameJoseph Marffy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1998)
RoleCorporate Finance Consultant
Correspondence Address141 Woodland Gardens
Isleworth
Middlesex
TW7 6LX
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed11 January 1996(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NamePeter Chikohwero Chimbwa Moyo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 September 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1998)
RoleCS
Correspondence Address84 Harare Drive
Mount Pleasant
Harare
Zimbabwe
Director NameEric Horton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1999)
RoleRetired
Correspondence Address57 St Blaise Avenue
Water Orton
Birmingham
Warwickshire
B46 1RT
Director NameMervyn Hylton Chappel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleAccountant
Correspondence Address55a Brigalow Avenue
Kensington Gardens
Adelaide
5068
Foreign
Secretary NameMervyn Hylton Chappel
NationalityAustralian
StatusResigned
Appointed24 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleAccountant
Correspondence Address55a Brigalow Avenue
Kensington Gardens
Adelaide
5068
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
6 February 2002Secretary resigned;director resigned (2 pages)
6 February 2002New secretary appointed (2 pages)
25 July 2001Full accounts made up to 30 September 2000 (10 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
9 March 2000Return made up to 09/01/00; full list of members (6 pages)
12 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 244 walsall road bridgtown cannock staffordshire WS11 3JL (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Return made up to 09/01/99; no change of members (4 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
14 April 1998Return made up to 09/01/98; no change of members (4 pages)
9 January 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 October 1997Director's particulars changed (1 page)
28 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
19 January 1997Return made up to 09/01/97; full list of members (6 pages)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996New director appointed (2 pages)
30 August 1996Director's particulars changed (1 page)
18 January 1996Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 January 1996Accounting reference date notified as 30/09 (1 page)
9 January 1996Incorporation (13 pages)