Company NameFinetix Limited
Company StatusDissolved
Company Number04142496
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameGonetix (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Katz
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleVice President
Correspondence Address115 Cutler Road
Greenwich
Connecticut 06831
United States
Secretary NameSteven Katz
NationalityAmerican
StatusClosed
Appointed29 August 2001(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address115 Cutler Road
Greenwich
Connecticut 06831
United States
Director NameDavid Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2007)
RoleVice President
Correspondence AddressApt 170
West 23rd Street
New York
1011
United States
Director NameDavid Lattimore-Gay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2007)
RoleVice President
Correspondence AddressApt 24 5th Avenue
New York
New York 10011
United States
Director NameMichael Desanti
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleVice President
Correspondence Address123 Lamboree Rd
Rhinebeck
Ny 12572
United States
Director NameJeff Gomsi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RolePresident
Correspondence AddressLiberty Towers
33-3309 Hudson Street
Jersey City
Nj 07302
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered AddressYork House
78 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
20 September 2005Company name changed gonetix (uk) LTD\certificate issued on 20/09/05 (2 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 February 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 17/01/03; no change of members (8 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 17/01/02; full list of members (7 pages)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 5 great college street westminster london SW1P 3SJ (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned;director resigned (1 page)