Company NameFINS UK Ltd
Company StatusDissolved
Company Number05166417
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Nadira Sultana Zuberi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(10 years, 7 months after company formation)
Appointment Duration5 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMr Islamuddin Zuberi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 day after company formation)
Appointment Duration10 years (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMrs Nadira Sultana Zuberi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 day after company formation)
Appointment Duration10 years (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Secretary NameMr Islamuddin Zuberi
NationalityBritish
StatusResigned
Appointed01 July 2004(1 day after company formation)
Appointment Duration10 years (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameFarah Zuberi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
Tooting Bec
London
SW17 8RR
Director NameMr Mirza Aurangzeb Baig
Date of BirthJune 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed29 October 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Church Road
Mitcham
Surrey
CR4 3BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address116 Drakefield Road
London
SW17 8RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

110k at £1Nadira Sultana Zuberi
100.00%
Ordinary
1 at £1Islamuddin Zuberi
0.00%
Ordinary

Financials

Year2014
Net Worth£107,241
Cash£23,158
Current Liabilities£213,511

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
4 March 2015Appointment of Mrs Nadira Sultana Zuberi as a director on 13 February 2015 (6 pages)
4 March 2015Appointment of Mrs Nadira Sultana Zuberi as a director on 13 February 2015 (6 pages)
18 December 2014Termination of appointment of Mirza Aurangzeb Baig as a director on 13 October 2014 (1 page)
18 December 2014Termination of appointment of Mirza Aurangzeb Baig as a director on 13 October 2014 (1 page)
17 December 2014Registered office address changed from C/O Danmirr Consultants Business Advisors & Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW to 116 Drakefield Road London SW17 8RR on 17 December 2014 (1 page)
17 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 110,002
(3 pages)
17 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 110,002
(3 pages)
17 December 2014Registered office address changed from C/O Danmirr Consultants Business Advisors & Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW to 116 Drakefield Road London SW17 8RR on 17 December 2014 (1 page)
8 August 2014Termination of appointment of Islamuddin Zuberi as a secretary on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Nadira Sultana Zuberi as a director on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Islamuddin Zuberi as a secretary on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Farah Zuberi as a director on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Islamuddin Zuberi as a director on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Nadira Sultana Zuberi as a director on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Farah Zuberi as a director on 28 July 2014 (2 pages)
8 August 2014Termination of appointment of Islamuddin Zuberi as a director on 28 July 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 110,002
(7 pages)
7 November 2013Director's details changed for Mr Mirza Aurengzeb Baig on 29 October 2012 (2 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 110,002
(7 pages)
7 November 2013Director's details changed for Mr Mirza Aurengzeb Baig on 29 October 2012 (2 pages)
4 November 2013Appointment of Mr Mirza Aurengzeb Baig as a director (2 pages)
4 November 2013Appointment of Mr Mirza Aurengzeb Baig as a director (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Farah Zuberi on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Farah Zuberi on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Farah Zuberi on 1 January 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 182 merton high st london SW19 1AY (1 page)
2 August 2004Registered office changed on 02/08/04 from: 182 merton high st london SW19 1AY (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (9 pages)
30 June 2004Incorporation (9 pages)