Company NameFinistere (UK) Nominees Limited
Company StatusDissolved
Company Number03714423
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 9 months ago)
Previous NameBranchi Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed14 October 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameBrian Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2007)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressThe Willows
Saltpans Road St Sampson
Guernsey
Channel Islands
GY2 4LY
Director NameMr Robert Anthony Clifford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(7 years, 6 months after company formation)
Appointment Duration12 months (closed 21 August 2007)
RoleTrust Manager
Country of ResidenceJersey
Correspondence AddressMaison Du Coin
Rue Du Coin
St Ouen
Channel Islands
JE3 2LJ
Director NameLisa Vizla
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(7 years, 6 months after company formation)
Appointment Duration12 months (closed 21 August 2007)
RoleTrust Manager
Correspondence Address4 Rue De La Ree
La Grande Rue St Saviours
Guernsey
Channel Islands
GY7 9PW
Director NameMrs Ciara Pauline Gurney
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 August 2006(7 years, 6 months after company formation)
Appointment Duration12 months (closed 21 August 2007)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressLa Miellette Port Soif Lane
Vale
Guernsey
GY6 8AH
Director NameNorson Boyd Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 08 July 1999)
RoleTrust Manager
Correspondence AddressHeathfield
Doyle Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Mark Andrew Le Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleTrust Manager
Correspondence AddressBaie Lazare,La Route De La Perelle
La Biloterie, St. Saviour
Guernsey
Channelislands
GY7 9QY
Director NameKeith Hamilton Turberville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2003)
RoleManaging Director Trust Compan
Correspondence AddressTswalu 11 Clos Du Roi Ville De Roi
St Peter Port
Guernsey
GY1 1PB
Director NameDeborah Jayne Smeed
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 August 2006)
RoleTrust Manager
Correspondence AddressAvondale Warwick Avenue
Port Soif Vale
Guernsey
Channel Islands
GY6 8HT
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 12 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameKeith Hamilton Turberville
NationalityBritish
StatusResigned
Appointed12 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2003)
RoleManaging Director Trust Compan
Correspondence AddressTswalu 11 Clos Du Roi Ville De Roi
St Peter Port
Guernsey
GY1 1PB
Director NameCharles Cooper
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2002)
RoleFund Administrator
Correspondence AddressGuinness Flight House
La Plaiderie
St Peter Port
Guernsey
G71 3QH
Scotland
Director NameMr Ian Michael Burns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Maison Godaine
La Viliette
St Martins
Guernsey
Director NameMr Andre Paul De La Mare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,
StatusResigned
Appointed14 October 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2006)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressSitges Courtil De Bas
St Sampson'S
Guernsey
GY2 4XJ
Director NameStephen Charles Coe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2006)
RoleAccountant
Correspondence AddressCamellias
Route De Farras, Forest
Guernsey
Channel Islands
GY8 0EA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (2 pages)
12 December 2006Director's particulars changed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006New director appointed (4 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2006Return made up to 17/02/06; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 March 2005Return made up to 17/02/05; full list of members (6 pages)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 March 2004Return made up to 17/02/04; full list of members (6 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 June 2003Return made up to 17/02/03; full list of members (6 pages)
30 January 2003Registered office changed on 30/01/03 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
3 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 July 2002Registered office changed on 19/07/02 from: 12 stratford place london W1C 1BB (1 page)
7 March 2002Return made up to 17/02/02; full list of members (6 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2002Registered office changed on 06/02/02 from: 4TH floor 102 jermyn street london SW1Y 6EE (1 page)
6 February 2002Director resigned (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Return made up to 17/02/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
17 March 2000Return made up to 17/02/00; full list of members (6 pages)
2 August 1999Director resigned (1 page)
16 May 1999Registered office changed on 16/05/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
9 April 1999Company name changed branchi LIMITED\certificate issued on 09/04/99 (2 pages)
17 February 1999Incorporation (20 pages)