London
WC1E 6HA
Director Name | Mr Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2013) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR |
Director Name | Farrel Investments Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 20 Queen Frederica Street El Greco House Office 104 Nicosia Foreign Cyprus |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 September 2015) |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Secretary Name | Finapo Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2016) |
Correspondence Address | 61 Praed Street Dept 400 London W2 1NS |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
3 at £1 | Finapo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89 |
Cash | £17,609 |
Current Liabilities | £17,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2017 | Director's details changed for Mr Artem Grebinnyk on 5 December 2017 (2 pages) |
---|---|
5 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Finapo Ltd as a secretary on 23 December 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Artem Grebinnyk on 15 June 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Registered 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 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 October 2015 | Termination of appointment of Keystone Investments Limited as a director on 14 September 2015 (1 page) |
12 October 2015 | Registered 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 2015 | Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 14 September 2015 (1 page) |
12 October 2015 | Appointment of Mr. Artem Grebinnyk as a director on 14 September 2015 (2 pages) |
12 October 2015 | Appointment of Finapo Ltd as a secretary on 14 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 14 September 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 April 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 24 April 2014 (1 page) |
24 April 2014 | Registered 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 2014 | Director's details changed for Keystone Investments Limited on 24 April 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
21 June 2013 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Registered 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 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Registered 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 2011 | Director's details changed for Keystone Investments Limited on 21 March 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 August 2010 | Director's details changed for Keystone Investments Limited on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 26 August 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Keystone Investments Limited on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Director appointed mr alastair matthew cunningham (1 page) |
14 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 February 2009 | Amended accounts made up to 31 March 2007 (3 pages) |
6 February 2009 | Amended accounts made up to 31 March 2006 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Secretary's change of particulars / guernsey corporate secretaries LIMITED / 11/08/2002 (1 page) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 186 hammersmith road london W6 7DJ (1 page) |
4 September 2007 | Registered 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 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Resolutions
|
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 May 2005 | Resolutions
|
6 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 May 2004 | Resolutions
|
13 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 July 2002 | Return made up to 21/03/02; full list of members
|
6 July 2002 | Director resigned (1 page) |
19 July 2001 | Return made up to 21/03/01; full list of members (6 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 July 2001 | Resolutions
|
21 March 2000 | Incorporation (17 pages) |