Company NameFinebury Properties Ltd
Company StatusDissolved
Company Number03815368
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 27 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusClosed
Appointed15 October 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application for striking-off (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
15 August 2001Return made up to 28/07/01; full list of members (5 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 28/07/00; full list of members (8 pages)
1 August 2000Ad 13/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2000Director's particulars changed (1 page)
3 December 1999Particulars of mortgage/charge (5 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 320 the colonnades porchester square london W2 6AU (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 July 1999Incorporation (12 pages)