Company NameFinlaw 382 Limited
Company StatusDissolved
Company Number04479573
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Neil Sparks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 26 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Mary's Gardens
Kennington
London
SE11 9UD
Secretary NameDaniel Jeremy Talisman
NationalityBritish
StatusClosed
Appointed17 October 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address37 Springfield Avenue
Muswell Hill
London
N10 3SX
Director NameMr Nigel Terence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
2 Warners Close
Great Brickhill
Buckinghamshire
MK17 9BJ
Director NameFrederick Michael Burke
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2004)
RoleConsultant
Correspondence Address100 Meters Sur Del Hotel
Pico Blanco
Escalu
San Jose
Foreign
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address6th Floor Transworld House
82-100 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
4 May 2006Application for striking-off (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 08/07/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
16 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
10 October 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
10 October 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (1 page)
28 June 2003Director resigned (1 page)