Company NameFinrow House, 120 Finchley Road Limited
Company StatusDissolved
Company Number03204017
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameSpeed 5645 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(1 week after company formation)
Appointment Duration13 years, 7 months (closed 05 January 2010)
RoleProperty Consultant
Correspondence Address1 Audley Square
London
W1K 1DP
Secretary NameGiulio Santangelo
NationalityBritish
StatusClosed
Appointed08 November 2001(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address2 Lambton Avenue
Waltham Cross
Hertfordshire
EN8 8AS
Secretary NameMrs Sharron Nachoom
NationalityGerman
StatusResigned
Appointed04 June 1996(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Rosslyn Hill
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 28/05/08; full list of members (3 pages)
24 July 2008Director's change of particulars / uri nachoom / 15/03/2005 (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 28/05/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 28/05/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 July 2004Return made up to 28/05/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 28/05/02; full list of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
16 November 2001£ ic 100/70 23/10/01 £ sr 30@1=30 (1 page)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 September 2001Declaration of shares redemption:auditor's report (3 pages)
17 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999Return made up to 28/05/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 June 1998Return made up to 28/05/98; full list of members (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 July 1997Return made up to 28/05/97; full list of members (7 pages)
14 January 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
14 January 1997Ad 06/09/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
16 September 1996Ad 06/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Memorandum and Articles of Association (1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1996Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
13 June 1996Company name changed speed 5645 LIMITED\certificate issued on 14/06/96 (2 pages)
28 May 1996Incorporation (20 pages)
28 May 1996Incorporation (20 pages)