Company NameThe Finished Effect Limited
Company StatusDissolved
Company Number04070224
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Karen Louise Morris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleDecorative Arts
Country of ResidenceUnited Kingdom
Correspondence Address219 Fullwell Park Avenue
Twickenham
Middlesex
TW2 5HD
Director NameElizabeth Ann Walters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2007)
RoleDecorative Artist
Correspondence Address29 Fox Lane
London
N13 4AB
Secretary NameRonald Allan Frederick Morris
NationalityBritish
StatusClosed
Appointed19 February 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressThe Cringles
Mayfield Avenue, New Haw
Addlestone
Surrey
KT15 3AG
Director NameKatherine Jane Hague
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleDecorative Artist
Correspondence Address8 Love Lane
London
SE25 4NG
Secretary NameKatherine Jane Hague
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleDecorative Artist
Correspondence Address8 Love Lane
London
SE25 4NG
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered AddressC/O Bryan & Ridge
The Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Location of register of members (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 September 2003Return made up to 12/09/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 October 2001Return made up to 12/09/01; full list of members (6 pages)
13 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
13 March 2001Registered office changed on 13/03/01 from: 8 love lane london SE25 4NG (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 69 imex business park, hamilton road, manchester lancashire M13 0PD (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)