Company NameLf Fineco Limited
Company StatusDissolved
Company Number03952305
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Artem Grebinnyk
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2013)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address20 Queen Frederica Street
El Greco House Office 104
Nicosia
Foreign
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 September 2015)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Secretary NameFinapo Ltd (Corporation)
StatusResigned
Appointed14 September 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2016)
Correspondence Address61 Praed Street
Dept 400
London
W2 1NS

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

3 at £1Finapo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£89
Cash£17,609
Current Liabilities£17,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2017Director's details changed for Mr Artem Grebinnyk on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA to 3 Gower Street London WC1E 6HA on 5 December 2017 (1 page)
18 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 21 March 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Finapo Ltd as a secretary on 23 December 2016 (1 page)
15 June 2016Director's details changed for Mr Artem Grebinnyk on 15 June 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Registered office address changed from 35 Ivor Place Ower Ground London NW1 6EA to 35 Ivor Place Lower Ground London NW1 6EA on 19 October 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(4 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(5 pages)
12 October 2015Termination of appointment of Keystone Investments Limited as a director on 14 September 2015 (1 page)
12 October 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to 35 Ivor Place Ower Ground London NW1 6EA on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 14 September 2015 (1 page)
12 October 2015Appointment of Mr. Artem Grebinnyk as a director on 14 September 2015 (2 pages)
12 October 2015Appointment of Finapo Ltd as a secretary on 14 September 2015 (2 pages)
12 October 2015Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 14 September 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
24 April 2014Secretary's details changed for Guernsey Corporate Secretaries Limited on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 24 April 2014 (1 page)
24 April 2014Director's details changed for Keystone Investments Limited on 24 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Termination of appointment of Alastair Cunningham as a director (1 page)
21 June 2013Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 18 April 2012 (1 page)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from Unit 90 Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3ST on 23 March 2011 (1 page)
23 March 2011Director's details changed for Keystone Investments Limited on 21 March 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Director's details changed for Keystone Investments Limited on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Alastair Matthew Cunningham on 26 August 2010 (2 pages)
23 March 2010Director's details changed for Mr Alastair Matthew Cunningham on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Keystone Investments Limited on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
10 March 2010Register inspection address has been changed (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Director appointed mr alastair matthew cunningham (1 page)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 February 2009Amended accounts made up to 31 March 2007 (3 pages)
6 February 2009Amended accounts made up to 31 March 2006 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Secretary's change of particulars / guernsey corporate secretaries LIMITED / 11/08/2002 (1 page)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 186 hammersmith road london W6 7DJ (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 90 kingspark business centre, 152-178 kingston road new malden surrey KT3 3ST (1 page)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2005Return made up to 21/03/05; full list of members (2 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2004Return made up to 21/03/04; full list of members (6 pages)
26 April 2003Return made up to 21/03/03; full list of members (6 pages)
26 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
6 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 July 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Director resigned (1 page)
19 July 2001Return made up to 21/03/01; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2000Incorporation (17 pages)