Company NameFinlaw 511 Limited
Company StatusDissolved
Company Number05685556
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date26 July 2008 (15 years, 8 months ago)

Directors

Director NameAntony Herbert David Rowse
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chepstow Villas
London
W11 3DZ
Director NameMr Julian Oliver Rowse
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Copse
Eversley
Hampshire
RG27 0GA
Director NameMr Peregrine Antony Simon Rowse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInholmes Court
West Green Road, Hartley Wintney
Hook
Hampshire
RG27 8JL
Secretary NameMr Peregrine Antony Simon Rowse
NationalityBritish
StatusClosed
Appointed06 February 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInholmes Court
West Green Road, Hartley Wintney
Hook
Hampshire
RG27 8JL
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressC/O Baker Tilly
First Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2008Liquidators statement of receipts and payments to 28 September 2008 (6 pages)
26 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2008Liquidators statement of receipts and payments to 28 September 2008 (6 pages)
10 October 2007Liquidators statement of receipts and payments (6 pages)
23 April 2007Liquidators statement of receipts and payments (6 pages)
6 April 2006Registered office changed on 06/04/06 from: index house ascot berkshire SL5 7EU (1 page)
3 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 2006Declaration of solvency (3 pages)
3 April 2006Appointment of a voluntary liquidator (1 page)
30 March 2006Ad 24/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 179 great portland street london W1W 5LS (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
24 January 2006Incorporation (24 pages)