Company NameFintor Vencap Limited
Company StatusDissolved
Company Number03353595
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameLikepost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derrick French
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPemberton House 4 Doughty Street
London
WC1N 2PN
Secretary NameMadeleine Storer
NationalityBritish
StatusClosed
Appointed15 March 1998(11 months after company formation)
Appointment Duration2 years (closed 04 April 2000)
RoleCompany Director
Correspondence AddressThe Barn Friday Street
West Row
Bury St Edmunds
Suffolk
IP28 8PD
Secretary NameRolf Peterson
NationalitySwedish
StatusResigned
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1998)
RoleSecretary
Correspondence Address17 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Derrick French & Co
Third Floor, Saint Michaels
Rectory, Saint Michaels Alley
London
EC3V 9DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1999Registered office changed on 09/12/99 from: vincent french & browne fifth floor kingsway house 103 kingsway london WC2B 6QX (2 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1998Return made up to 16/04/98; full list of members (7 pages)
25 March 1998Director's particulars changed (1 page)
17 March 1998Registered office changed on 17/03/98 from: 75 morland road croydon CR0 6HA (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
6 June 1997Memorandum and Articles of Association (8 pages)
29 May 1997Company name changed likepost LIMITED\certificate issued on 30/05/97 (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997£ nc 1000/30000 12/05/97 (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
16 April 1997Incorporation (9 pages)