Company NameFinn-Man Inns Limited
Company StatusDissolved
Company Number03906339
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameLinda Emmett
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleBook Keeper
Correspondence Address357 Fore Street
London
N9 0NR
Director NameMary Imelda Fadian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 08 February 2005)
RoleLicencee
Correspondence Address321 Fore Street
Edmonton
London
N9 0PD
Director NameMartin Francis Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed19 February 2004(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address271 For Street
Edmonton
London
N9 0PD
Secretary NameMartin Francis Kenny
NationalityIrish
StatusClosed
Appointed19 February 2004(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address271 For Street
Edmonton
London
N9 0PD
Director NamePatrick Finn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleBar And Business Manager
Correspondence Address58 Clonmell Road
London
N17 6JU
Director NameOliver Mahon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleBar Manager
Correspondence Address271 Fore Street
London
N9 0PD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address271 Fore Street
London
N9 0PD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Turnover£196,835
Net Worth-£22,125
Current Liabilities£10,436

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Secretary resigned;director resigned (1 page)
14 October 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
1 June 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
18 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 March 2002Return made up to 13/01/02; full list of members (6 pages)
4 September 2001Compulsory strike-off action has been discontinued (1 page)
30 August 2001Return made up to 13/01/01; full list of members (6 pages)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed (1 page)
3 February 2000Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page)
28 January 2000Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2000Incorporation (14 pages)