Company NameFinetime Direct (Australia) Limited
Company StatusDissolved
Company Number03384841
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Antoni Fields
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT
Secretary NamePeter Dennis Wilkerson
NationalityBritish
StatusClosed
Appointed12 July 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address1 Marlston Munster Square
Regents Park Estate
London
NW1 3PP
Director NameSamuel Imber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleSalesman
Correspondence Address26 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Secretary NameSamuel Imber
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleSalesman
Correspondence Address26 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,271
Cash£6,364
Current Liabilities£13,102

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 05/06/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 February 2001Return made up to 05/06/00; full list of members (5 pages)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 June 1999Registered office changed on 17/06/99 from: hacker young accountants st alphage house 2 fore street london EC2Y 5DH (1 page)
14 June 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 June 1998Return made up to 05/06/98; full list of members (6 pages)
10 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Registered office changed on 13/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
5 June 1997Incorporation (20 pages)