Company NameTwo Fine Limited
Company StatusDissolved
Company Number03381972
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)
Previous NameExtrasign Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeremy Edward Fine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address29 Cavendish Avenue
Finchley
London
N3 3QP
Director NameNicholas Andrew Fine
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressTop Flat
26 Steeles Road
London
NW3 4RE
Secretary NameNicholas Andrew Fine
NationalityBritish
StatusClosed
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressTop Flat
26 Steeles Road
London
NW3 4RE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address29 Cavendish Avenue
Finchley
London
N3 3QP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
27 July 2000Application for striking-off (1 page)
16 June 2000Return made up to 05/06/00; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 July 1999Return made up to 05/06/99; no change of members (4 pages)
30 July 1998Return made up to 05/06/98; full list of members (6 pages)
27 October 1997Memorandum and Articles of Association (10 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
2 July 1997Company name changed extrasign LIMITED\certificate issued on 03/07/97 (2 pages)
5 June 1997Incorporation (16 pages)