Company NameFinstar Limited
Company StatusDissolved
Company Number03329299
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Miriam Stimler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(4 days after company formation)
Appointment Duration5 years, 11 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 The Ridgeway
London
NW11 9RX
Secretary NameMrs Ann Pauline Little
NationalityBritish
StatusClosed
Appointed11 March 1997(4 days after company formation)
Appointment Duration5 years, 11 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMr Sidney Stanley Stimler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 The Ridgeway
London
NW11 9RX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHoneypot House
15 Tariff Road
London
N17 0DY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,001
Current Liabilities£138,417

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 July 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
18 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Registered office changed on 05/10/00 from: honeypot house 15 tariff road london N17 0DY (1 page)
2 October 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 May 1999Return made up to 07/03/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
12 October 1998Particulars of mortgage/charge (4 pages)
10 October 1998Particulars of mortgage/charge (7 pages)
16 June 1997Director's particulars changed (1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 5 park way golders green london NW11 0EX (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (14 pages)