Company NameFinch Investments Limited
Company StatusDissolved
Company Number04174051
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameSir Maurice Hatter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2007)
RoleCo Chairman
Country of ResidenceEngland
Correspondence Address38 Queens Grove
London
NW8 6HH
Director NameMr Richard Mark Hatter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hamilton Terrace
London
NW8 9UJ
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts25 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Return made up to 07/03/06; full list of members (3 pages)
20 April 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2005Full accounts made up to 25 March 2004 (7 pages)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
22 March 2004Return made up to 07/03/04; full list of members (8 pages)
19 October 2003Full accounts made up to 25 March 2003 (7 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (6 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (7 pages)
24 March 2003Return made up to 07/03/03; full list of members (8 pages)
28 January 2003Full accounts made up to 25 March 2002 (7 pages)
5 April 2002Return made up to 07/03/02; full list of members (7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
21 June 2001New director appointed (4 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 June 2001Director resigned (1 page)
7 March 2001Incorporation (16 pages)