Company NameFinbar Enterprises Limited
Company StatusDissolved
Company Number04396378
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed29 January 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Limited (Corporation)
StatusClosed
Appointed29 January 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2006)
Correspondence AddressP.O Box 3175
Road Town
Tortola
British Virgin Islands
Director NameAnnette Helen Heath
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2004)
RoleTrust Manager
Correspondence Address3 Keyll Lhiarjee
New Road
Laxey
Isle Of Man
IM4 7HT
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,094
Current Liabilities£40,255

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
3 May 2005Return made up to 18/03/05; full list of members (2 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 June 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 788-790 finchley road london NW11 7UR (1 page)
13 April 2004New director appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Return made up to 18/03/03; full list of members (6 pages)
5 August 2002Director resigned (2 pages)
5 August 2002New director appointed (2 pages)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Incorporation (19 pages)