Halstead Lane
Knockholt
Kent
TN14 7EP
Secretary Name | Mr Norman Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 August 2004) |
Role | Accountant |
Correspondence Address | 6 Manor Park Richmond Surrey TW9 1XZ |
Director Name | Adolphe Roger Paul Hubert Marie Ghislain Leschevin D'Ere |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | Chateau De Romain Sur Mense 52150 France Foreign |
Secretary Name | Geoffrey Malcolm Parkhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Technical Supervisor |
Correspondence Address | 5 Rue Du 4 Septembre Paris 75002 France Foreign |
Secretary Name | Laurence Marie-Odile Colette Biragnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Flat 5, Lion Court 435 The Highway London E1W 3HT |
Secretary Name | Gregoire Boissel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 103a Gloucester Road London SW7 4SS |
Secretary Name | Paren Sarkis Knadjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Flat 5 1a Queens Gate London SW7 5EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Norman Thomas Fcca 6 Manor Park Richmond Surrey TW9 1XZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £115,274 |
Net Worth | -£682,815 |
Current Liabilities | £682,815 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2004 | Application for striking-off (1 page) |
29 October 2003 | Return made up to 21/09/02; full list of members
|
29 September 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
22 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 2 devonshire square london EC2M 4UJ (1 page) |
30 August 2003 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
28 February 2002 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Return made up to 21/09/01; full list of members
|
2 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 May 2000 | Company name changed finatech LIMITED\certificate issued on 04/05/00 (3 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
12 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: c/o luckmans bridge house 9/13 holbrook lane coventry CV6 4AD (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
21 September 1998 | Incorporation (20 pages) |