Company NameFinepoint Solutions Limited
Company StatusDissolved
Company Number03434109
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lee Nicholas Clarkson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1-5 Clerkenwell Road
London
EC1M 5PA
Secretary NameMrs Natalie Theresa O Doherty
NationalityBritish
StatusClosed
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Clerkenwell Road
London
EC1M 5PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Lee Nicholas Clarkson
55.00%
Ordinary
45 at £1Natalie Theresa O'doherty
45.00%
Ordinary

Financials

Year2014
Net Worth£2,836
Cash£3,156
Current Liabilities£1,152

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (3 pages)
26 September 2018Secretary's details changed for Mrs Natalie Theresa O Doherty on 1 September 2018 (1 page)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
26 September 2018Director's details changed for Mr Lee Nicholas Clarkson on 1 September 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 8 April 2014 (1 page)
3 December 2013Registered office address changed from C/O Ashcroft Cameron 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from C/O Ashcroft Cameron 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from C/O Ashcroft Cameron 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Natalie Theresa O Doherty on 15 September 2010 (1 page)
21 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Natalie Theresa O Doherty on 15 September 2010 (1 page)
20 October 2010Director's details changed for Lee Nicholas Clarkson on 15 September 2010 (2 pages)
20 October 2010Director's details changed for Lee Nicholas Clarkson on 15 September 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 15/09/08; full list of members (3 pages)
17 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Registered office changed on 31/01/08 from: c/o ashcroft cameron 7 leonard street london EC2A 4AQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: c/o ashcroft cameron 7 leonard street london EC2A 4AQ (1 page)
3 November 2007Return made up to 15/09/07; no change of members (6 pages)
3 November 2007Return made up to 15/09/07; no change of members (6 pages)
2 November 2007Registered office changed on 02/11/07 from: c/o 58 lamplighters walk trowbridge wiltshire BA14 0NF (1 page)
2 November 2007Registered office changed on 02/11/07 from: c/o 58 lamplighters walk trowbridge wiltshire BA14 0NF (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: c/o 58 lamplighters walk trowbridge wiltshire BA14 0NF (1 page)
4 October 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
4 October 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
4 October 2006Registered office changed on 04/10/06 from: c/o 58 lamplighters walk trowbridge wiltshire BA14 0NF (1 page)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 February 2006Return made up to 15/09/05; full list of members (6 pages)
9 February 2006Return made up to 15/09/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 September 2004Return made up to 15/09/04; full list of members (6 pages)
24 September 2004Return made up to 15/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 October 2003Return made up to 15/09/03; full list of members (6 pages)
17 October 2003Return made up to 15/09/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 October 2001Return made up to 15/09/01; full list of members (6 pages)
16 October 2001Return made up to 15/09/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 June 2001Registered office changed on 21/06/01 from: 236A upper richmond road west east sheen london SW14 8AG (1 page)
21 June 2001Registered office changed on 21/06/01 from: 236A upper richmond road west east sheen london SW14 8AG (1 page)
6 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Registered office changed on 18/07/00 from: 236A upper richmond road west london SW14 8AG (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 236A upper richmond road west london SW14 8AG (2 pages)
13 June 2000Full accounts made up to 31 August 1999 (9 pages)
13 June 2000Full accounts made up to 31 August 1999 (9 pages)
1 February 2000Registered office changed on 01/02/00 from: 21A sheen road richmond surrey TW9 1AD (1 page)
1 February 2000Registered office changed on 01/02/00 from: 21A sheen road richmond surrey TW9 1AD (1 page)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
7 October 1999Ad 01/03/99--------- £ si 98@1 (2 pages)
7 October 1999Ad 01/03/99--------- £ si 98@1 (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
14 October 1998Return made up to 15/09/98; full list of members (6 pages)
14 October 1998Return made up to 15/09/98; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
26 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 October 1997Registered office changed on 14/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
15 September 1997Incorporation (17 pages)
15 September 1997Incorporation (17 pages)