L1118 Luxembourg
Foreign
Secretary Name | Finman International Corporation (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 16th Floor, Bank Of Boston Building Via Espana & Elvira Mendez Street Panama 5 Foreign |
Director Name | Roy Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 17 Quines Close Ballasalla Isle Of Man IM9 2EZ |
Director Name | Mr Christopher John Hammond |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £158,657 |
Gross Profit | £154,574 |
Net Worth | -£2,604,031 |
Cash | £21,519 |
Current Liabilities | £148,480 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 March 2010 | Delivered on: 12 April 2010 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Standard security executed on 22 february 20010 Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: The seven shop units k/a 1A, 1B, 3A, 3B, 5A, 5B, 7A, 7B and 7C moss street, paisley on the ground floor and first floors of the building 1 to 7 moss street and 1/5 school wynd, paisley and the office premises forming 1A and 1B school wynd, paisley on the second and third floors of the said building t/no REN46273 and 12 high street paisley t/no REN81135 see image for full details. Outstanding |
---|---|
13 October 1999 | Delivered on: 28 October 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Standard security which was presented for registration in scotland on 13TH october 1999 Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee (the "trustee") or any lender on any account whatsoever. Particulars: The seven shop units k/a 1A and 1B, 3A, 3B, 5A and 5B, 7A, 7B and 7C moss street on the ground and first floors of the building to 1 to 7 (odd numbers) moss street and 1/5 school wynd paisley. See the mortgage charge document for full details. Outstanding |
7 October 1999 | Delivered on: 21 October 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: The properties listed (none listed in the deed) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
12 October 1999 | Delivered on: 20 October 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Assignation of rents Secured details: All monies due or to become due from the company owing or incurred by any group member to the trustee or any lender or for or in respect of which any group member may be liable to the trustee or any lender on any account whatsoever. Particulars: All the rights titles benefits and interest full benefit of any guarantee or security all claims. See the mortgage charge document for full details. Outstanding |
13 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
4 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Finman International Corporation on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Finman International Corporation on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Finman International Corporation on 1 October 2009 (1 page) |
12 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (11 pages) |
12 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (11 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
24 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
13 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
15 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members
|
15 June 2004 | Return made up to 26/05/04; full list of members
|
24 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
24 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
16 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
22 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
5 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
17 March 2000 | Auditor's resignation (1 page) |
17 March 2000 | Auditor's resignation (1 page) |
1 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
28 October 1999 | Particulars of mortgage/charge (6 pages) |
28 October 1999 | Particulars of mortgage/charge (6 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (6 pages) |
20 October 1999 | Particulars of mortgage/charge (6 pages) |
10 August 1999 | New director appointed (1 page) |
10 August 1999 | New director appointed (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
20 July 1999 | Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1999 | Incorporation (15 pages) |
26 May 1999 | Incorporation (15 pages) |