Company NameFinlaw 215 Limited
Company StatusDissolved
Company Number03932090
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Daniel Jeremy Talisman
NationalityBritish
StatusClosed
Appointed10 January 2001(10 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address25 Johns Avenue
London
NW4 4EN
Director NameMr David Neil Sparks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Mary's Gardens
Kennington
London
SE11 4UD
Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft
Beech Lawn
Guildford
Surrey
GU1 3PE
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NameNicky Ann Gaudie
NationalityBritish
StatusResigned
Appointed12 March 2000(2 weeks, 4 days after company formation)
Appointment Duration10 months (resigned 10 January 2001)
RoleSecretary
Correspondence AddressBurlands
Trinity Lane
Alderney Gurnsey
Gy9 3x2
Channel Islands
Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameMr Mark Robert Blandford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Letton Court
Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameMr Nigel Terence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
2 Warners Close
Great Brickhill
Buckinghamshire
MK17 9BJ
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Udney Park Road
Teddington
London
TW11 9BG
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address4th Floor 45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
13 May 2008Appointment terminated director david hobday (1 page)
18 April 2008Director appointed james henry wilkinson (4 pages)
5 March 2008Return made up to 23/02/08; full list of members (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ (1 page)
30 January 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (4 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (3 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
13 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
4 May 2005Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page)
30 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
11 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 February 2005Director resigned (1 page)
23 March 2004Return made up to 23/02/04; full list of members (8 pages)
2 March 2004Registered office changed on 02/03/04 from: transworld house 82-100 city road london EC1Y 2BJ (1 page)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 December 2003Return made up to 23/02/03; full list of members (8 pages)
3 March 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
27 September 2001New director appointed (3 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
12 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 January 2001Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
23 February 2000Incorporation (21 pages)