Company NameFinex Management Limited
Company StatusDissolved
Company Number04447261
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameLe Royal Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameMr Arif Husain
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameReem Auchi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleBusiness Manager
Correspondence AddressDijla
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB

Location

Registered AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Mr Arif Husain
34.00%
Ordinary
33 at £1Asim Husain
33.00%
Ordinary
33 at £1Rukhsana S. Husain
33.00%
Ordinary

Financials

Year2014
Net Worth£4,775
Cash£2,655
Current Liabilities£30,421

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 16/05/09; full list of members (3 pages)
4 August 2009Return made up to 16/05/09; full list of members (3 pages)
18 February 2009Ad 13/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 February 2009Ad 13/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 February 2009Appointment terminated director reem auchi (1 page)
16 February 2009Appointment terminated director reem auchi (1 page)
7 January 2009Company name changed le royal hotels LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed le royal hotels LIMITED\certificate issued on 07/01/09 (2 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 June 2006Return made up to 16/05/06; full list of members (7 pages)
1 June 2006Return made up to 16/05/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Return made up to 24/05/05; full list of members (7 pages)
15 June 2005Return made up to 24/05/05; full list of members (7 pages)
25 May 2004Return made up to 24/05/04; full list of members (7 pages)
25 May 2004Return made up to 24/05/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 August 2003Return made up to 24/05/03; full list of members (7 pages)
8 August 2003Return made up to 24/05/03; full list of members (7 pages)
27 January 2003Registered office changed on 27/01/03 from: 364-386 kensington high street london W14 8NS (1 page)
27 January 2003Registered office changed on 27/01/03 from: 364-386 kensington high street london W14 8NS (1 page)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 May 2002Incorporation (10 pages)
24 May 2002Incorporation (10 pages)