Company NameFinmerchant Limited
Company StatusDissolved
Company Number03230466
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameMeadow Blue Limited

Business Activity

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

Directors

Director NameVarallo Giampietro
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed03 February 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleEntrepreneur
Correspondence AddressVia A Volonterio 15
Saronno
Italy
Director NameBarni Tullio
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed03 February 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleManager
Correspondence AddressVia A Volta 7
Rescaldina
Italy
Director NameAdalbert Francesco Solari Archer
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySwiss
StatusClosed
Appointed10 December 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 June 2003)
RoleFinancial Consultant
Correspondence AddressRua Joaquim Ereira 551
Cascais
2750
Director NameLuis Antonio Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityPanamanian
StatusResigned
Appointed03 February 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1998)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressReparto Chanis Casa 7b
Panama City
Republic Of Panama
Secretary NameLuis Antonio Davis
NationalityPanamanian
StatusResigned
Appointed03 February 1997(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressReparto Chanis Casa 7b
Panama City
Republic Of Panama
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1996(1 day after company formation)
Appointment DurationResigned same day (resigned 30 July 1996)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed30 July 1996(1 day after company formation)
Appointment DurationResigned same day (resigned 30 July 1996)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
12 December 2002Secretary resigned (1 page)
21 August 2001Return made up to 29/07/01; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
4 September 2000Return made up to 29/07/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 July 1999 (11 pages)
15 November 1999Return made up to 29/07/98; full list of members (7 pages)
15 November 1999Return made up to 29/07/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 July 1998 (11 pages)
22 February 1999Registered office changed on 22/02/99 from: fifth floor three kings court 250 fleet street london EC4A 2DQ (1 page)
27 October 1998Director resigned (1 page)
29 December 1997New director appointed (4 pages)
28 November 1997Full accounts made up to 31 July 1997 (10 pages)
31 October 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Ad 03/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 129 queen street cardiff CF1 4BJ (1 page)
24 February 1997Secretary resigned (1 page)
6 February 1997Memorandum and Articles of Association (9 pages)
31 January 1997Company name changed meadow blue LIMITED\certificate issued on 03/02/97 (2 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 July 1996Incorporation (14 pages)