Company NameFinesse Engineering Limited
Company StatusDissolved
Company Number04119272
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Moore
NationalitySouth African
StatusClosed
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2002)
RoleAccountant
Correspondence Address19 Denbigh Street
Victoria
London
SW1V 2HF
Director NameTony McKee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 March 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2002)
RoleEngineering
Correspondence AddressFlat 6 Greville Hall
Greville Place
London
NW6 5JS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameLondon 1st Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2001)
Correspondence Address13 Gillingham Street
London
SW1V 1HN

Location

Registered AddressFlat 6 Greville Hall
Greville Place
London
NW6 5JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: 34 holland road high street kensington london W14 8BA (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 13 gillingham street london SW1V 1HN (1 page)
28 March 2001Director resigned (1 page)
13 February 2001Accounting reference date shortened from 31/12/01 to 05/04/01 (1 page)
6 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (2 pages)
2 February 2001Director resigned (2 pages)
2 February 2001Registered office changed on 02/02/01 from: suite 26651 72 new bond street london W1S 1RR (2 pages)