Company NameThomas Finnigan Limited
Company StatusDissolved
Company Number04880099
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NamesJCCO 112 Limited and Finnigan Connolly Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameThomas Fenton Finnigan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Masbro Road
London
W14 0LR
Director NameThomas Finnigan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGoorey Rocks
Lagg Road
Malin
Co Donegal
Irish
Secretary NameThomas Fenton Finnigan
NationalityBritish
StatusClosed
Appointed02 October 2003(1 month after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Masbro Road
London
W14 0LR
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH

Location

Registered AddressFlat 6 Coleridge Court
Blythe Road
London
W14 0PH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

85 at £1Thomas Finnigan
85.00%
Ordinary
15 at £1Thomas Fenton Finnigan
15.00%
Ordinary

Financials

Year2014
Net Worth-£97,835
Cash£22,780
Current Liabilities£120,615

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (3 pages)
9 September 2013Application to strike the company off the register (3 pages)
18 February 2013Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(15 pages)
18 February 2013Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(15 pages)
27 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 October 2012Registered office address changed from 88 Masbro Road West Kensington London W14 0LR on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 88 Masbro Road West Kensington London W14 0LR on 19 October 2012 (2 pages)
12 March 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (4 pages)
12 March 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (4 pages)
25 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
25 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (14 pages)
22 January 2010Registered office address changed from , Rear of Knights Garden Centre Chelsham Place, Limpsfield Road, Warlingham, Surrey, CR6 9DZ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from , Rear of Knights Garden Centre Chelsham Place, Limpsfield Road, Warlingham, Surrey, CR6 9DZ on 22 January 2010 (1 page)
22 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (14 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from, rear of knights garden centre chelsham place, limpsfield road, warlingham, surrey, CR6 9DZ (1 page)
8 September 2008Registered office changed on 08/09/2008 from, 22 hartington road, manchester, M21 8UY (1 page)
8 September 2008Registered office changed on 08/09/2008 from, rear of knights garden centre chelsham place, limpsfield road, warlingham, surrey, CR6 9DZ (1 page)
8 September 2008Return made up to 28/08/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from, 22 hartington road, manchester, M21 8UY (1 page)
8 September 2008Return made up to 28/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 August 2007Return made up to 28/08/07; full list of members (3 pages)
29 August 2007Return made up to 28/08/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 January 2007Return made up to 28/08/06; full list of members (3 pages)
1 January 2007Return made up to 28/08/06; full list of members (3 pages)
29 December 2006Location of register of members (1 page)
29 December 2006Location of register of members (1 page)
28 December 2006Registered office changed on 28/12/06 from: 88 masbro road, london, W14 0LR (1 page)
28 December 2006Registered office changed on 28/12/06 from: 88 masbro road, london, W14 0LR (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
22 August 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
26 October 2005Return made up to 28/08/05; full list of members (7 pages)
26 October 2005Return made up to 28/08/05; full list of members (7 pages)
14 July 2005Company name changed finnigan connolly LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed finnigan connolly LIMITED\certificate issued on 14/07/05 (2 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 November 2004Location of register of members (1 page)
5 November 2004Location of register of members (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
22 October 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 October 2004Return made up to 28/08/04; full list of members (8 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
25 September 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003Registered office changed on 25/09/03 from: 76 king street, manchester, greater manchester M2 4NH (1 page)
25 September 2003Registered office changed on 25/09/03 from: 76 king street, manchester, greater manchester M2 4NH (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
5 September 2003Company name changed jcco 112 LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed jcco 112 LIMITED\certificate issued on 05/09/03 (2 pages)
28 August 2003Incorporation (22 pages)