Company NameFNI Group Limited
Company StatusDissolved
Company Number03738714
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NameSolapass Limited

Directors

Director NameDavid Arthur Abramson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2001)
RoleInvestement Banker
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Director NameStephen Alexander
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2001)
RoleSolicitor
Correspondence Address11 Bentley Way
Stanmore
Middlesex
HA7 3RR
Secretary NameStephen Alexander
NationalityBritish
StatusClosed
Appointed27 April 1999(1 month after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address11 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 31 corsham street london N1 6DR (1 page)
6 May 1999Company name changed solapass LIMITED\certificate issued on 07/05/99 (3 pages)
23 March 1999Incorporation (18 pages)