Company NameFinsys Development Ltd
Company StatusDissolved
Company Number03145038
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 4 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameExecutive Shaman Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Charles Beyts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address92 Louisville Road
London
SW17 8RU
Secretary NameCatherine Sharn Alison Smith
NationalityBritish
StatusClosed
Appointed18 April 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 September 2003)
RoleMarket Researcher
Correspondence Address92 Louisville Road
London
SW17 8RU
Director NameDr Andrew Paul Cooper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleSales Consultant
Correspondence Address7 Charlecote Road
Great Notley
Braintree
Essex
CM77 7YQ
Secretary NameAnn Elizabeth Cooper
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Pochard Way
Black Notley
Braintree
Essex
CM7 8WA
Secretary NameTimothy Charles Beyts
NationalityBritish
StatusResigned
Appointed27 February 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2001)
RoleCompany Director
Correspondence Address92 Louisville Road
London
SW17 8RU

Location

Registered Address92 Louisville Road
London
SW17 8RU
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
4 April 2003Return made up to 11/01/03; full list of members (6 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
2 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
21 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
8 March 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
29 November 1999Full accounts made up to 31 January 1999 (9 pages)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(4 pages)
31 October 1998Full accounts made up to 31 January 1998 (9 pages)
21 July 1998Registered office changed on 21/07/98 from: 33 pochard way black notley braintree essex CM7 8WA (1 page)
6 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
17 February 1998Return made up to 11/01/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 January 1997 (8 pages)
24 October 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
12 March 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Company name changed executive shaman LIMITED\certificate issued on 13/02/97 (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 4 maritime street london E3 4QQ (1 page)
15 January 1996Ad 29/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1996Accounting reference date notified as 28/02 (1 page)
11 January 1996Incorporation (14 pages)