Company NameFinity Data Limited
Company StatusDissolved
Company Number05388254
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Mark Greenfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 06 December 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address116 Church End Lane
Runwell
Wickford
Essex
SS11 7DP
Secretary NameAlfred Greenfield
NationalityBritish
StatusClosed
Appointed01 April 2005(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 06 December 2011)
RoleRetired
Correspondence Address116 Church End Lane
Runwell
Wickford
Essex
SS11 7DP
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,992
Cash£12,986

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
23 March 2011Secretary's details changed for Alfred Greenfield on 1 March 2011 (2 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(4 pages)
23 March 2011Secretary's details changed for Alfred Greenfield on 1 March 2011 (2 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(4 pages)
23 March 2011Secretary's details changed for Alfred Greenfield on 1 March 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Stephen Mark Greenfield on 10 March 2010 (2 pages)
23 March 2010Director's details changed for Stephen Mark Greenfield on 10 March 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Secretary's change of particulars / alfred greenfield / 28/04/2008 (1 page)
29 April 2008Secretary's Change of Particulars / alfred greenfield / 28/04/2008 / HouseName/Number was: , now: 116; Street was: 22 pettits boulevard, now: church end land; Area was: , now: runwell; Post Town was: romford, now: wickford; Post Code was: RM1 4PL, now: SS11 7DP (1 page)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 10/03/06; full list of members (2 pages)
2 May 2006Return made up to 10/03/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
19 July 2005New director appointed (2 pages)
10 March 2005Incorporation (19 pages)
10 March 2005Incorporation (19 pages)