Company NameFingas International Limited
Company StatusDissolved
Company Number03410960
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameGianni Lapis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleProfessor
Correspondence AddressVia Liberta N.78
90143 Palermo
Italy
Foreign
Director NameGiovanni Nicotra
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleP.Accountant
Correspondence AddressPiazza Europa,No 4
95127 Catania
Italy
Foreign
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed23 July 1997(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
20 September 1999Secretary's particulars changed (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 12 gough square london EC4A 3DE (1 page)
23 April 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
11 March 1999Return made up to 23/07/98; full list of members (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
17 September 1998New secretary appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
23 July 1997Incorporation (16 pages)