Company NameFinseco Limited
Company StatusDissolved
Company Number05134428
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamePyragyrite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDjordje Vuckovic
Date of BirthJuly 1968 (Born 55 years ago)
NationalityYugoslav
StatusClosed
Appointed01 February 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2008)
RoleVeterinary Surgeon
Correspondence AddressApartment 13
14 East Road
London
SW19 1UY
Director NameMr Marko Vuckovic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2008)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence AddressApartment 13
14 East Road
London
SW19 1UY
Secretary NameMr Marko Vuckovic
NationalityBritish
StatusClosed
Appointed01 February 2005(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2008)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence AddressApartment 13
14 East Road
London
SW19 1UY
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP

Location

Registered AddressSuite 13
14 East Road
London
SW19 1UY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
21 June 2007Return made up to 21/05/07; no change of members (7 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 June 2005Return made up to 21/05/05; full list of members (7 pages)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page)
15 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (1 page)
11 February 2005New secretary appointed;new director appointed (1 page)
7 February 2005Company name changed pyragyrite LIMITED\certificate issued on 07/02/05 (2 pages)
21 May 2004Incorporation (25 pages)