Company NameFintec U K Limited
Company StatusDissolved
Company Number03160321
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Joan Cushin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Suite 351
London
W1H 1PJ
Director NameMr John Philip Raymond Scollay
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Suite 351
London
W1H 1PJ
Secretary NameMr Joan Cushin
NationalityAmerican
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Crawford Street
Suite 351
London
W1H 1PJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone029 20797959
Telephone regionCardiff

Location

Registered AddressSuite 36 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Joan F. Cushin
50.00%
Ordinary
50 at £1John P.r Scollay
50.00%
Ordinary

Financials

Year2014
Net Worth£29,729
Cash£35,180
Current Liabilities£13,355

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
1 September 2017Application to strike the company off the register (3 pages)
1 September 2017Application to strike the company off the register (3 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
14 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
14 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
11 May 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
11 May 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Registered office address changed from C/O Suite 351 Suite 351 19-21 Crawford Sttreet London W1H 1PJ to Suite 36 19-21 Crawford Street London W1H 1PJ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Suite 351 Suite 351 19-21 Crawford Sttreet London W1H 1PJ to Suite 36 19-21 Crawford Street London W1H 1PJ on 23 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from C/O Fintec Uk Ltd Po Box Suite 351 Suite 351 19-21 Crawford Sttreet London W1H 1PJ United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from C/O Fintec Uk Ltd Po Box Suite 351 Suite 351 19-21 Crawford Sttreet London W1H 1PJ United Kingdom on 25 February 2013 (1 page)
30 January 2013Registered office address changed from C/O Jf Cushin 19-21 Crawford Street Suite 351 London Select W1H 1PJ England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Jf Cushin 19-21 Crawford Street Suite 351 London Select W1H 1PJ England on 30 January 2013 (1 page)
9 July 2012Registered office address changed from 1 Bickenhall Street London W1U 6BN on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1 Bickenhall Street London W1U 6BN on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1 Bickenhall Street London W1U 6BN on 9 July 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Director's details changed for Joan Cushin on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Joan Cushin on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 15/02/05; full list of members (7 pages)
16 March 2005Return made up to 15/02/05; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 March 2004Return made up to 15/02/04; full list of members (7 pages)
18 March 2004Return made up to 15/02/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 April 2003Return made up to 15/02/03; full list of members (7 pages)
4 April 2003Return made up to 15/02/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 61 queen anne street london W1G 9JT (1 page)
13 July 2001Registered office changed on 13/07/01 from: 61 queen anne street london W1G 9JT (1 page)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Full accounts made up to 31 December 1999 (9 pages)
18 May 2000Full accounts made up to 31 December 1999 (9 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1999Full accounts made up to 31 December 1998 (9 pages)
22 February 1999Return made up to 15/02/99; no change of members (4 pages)
22 February 1999Return made up to 15/02/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
19 February 1998Return made up to 15/02/98; no change of members (6 pages)
19 February 1998Return made up to 15/02/98; no change of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1996Secretary's particulars changed;director's particulars changed (1 page)
22 March 1996Secretary's particulars changed;director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
7 March 1996New secretary appointed;new director appointed (2 pages)
7 March 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
15 February 1996Incorporation (15 pages)
15 February 1996Incorporation (15 pages)