Company NameFinancial Events International Limited
Company StatusDissolved
Company Number05850700
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr De Matos Fazendeiro Mario
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPortuguese
StatusClosed
Appointed24 July 2012(6 years, 1 month after company formation)
Appointment Duration4 years (closed 26 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Cerisiers 39a
St. Legier
Vaud
1806
Director NameDr Nabil Charaf
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 2006(1 day after company formation)
Appointment Duration2 years (resigned 03 July 2008)
RoleLawyer
Correspondence AddressAv. Des Alpes 37
Montreux
1820 Vaud
1820
Director NameDr Christine Moynat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2008(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2009)
RoleTrader
Correspondence Address145 Rue Des Genevrilles
Amphion
Publier
74500
Director NameLaurent Plumet
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2009(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 2009)
RoleTrader
Correspondence Address564 Le Monraly- Avenue Des Rives
Du Leman
Publier
74500
Director NameMr Raif Boustany
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Nabil Charaf Avenue Des Alpes 37
Montreux
1820
Director NameMr Jose Manuel Santosranito
Date of BirthJune 1957 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed12 July 2012(6 years after company formation)
Appointment Duration1 week, 5 days (resigned 24 July 2012)
RoleTrader
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE

Contact

Telephone08445006238
Telephone regionUnknown

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 March 2016Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Gower Secretaries Limited as a secretary on 4 March 2016 (1 page)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Secretary's details changed for Gower Secretaries Limited on 5 March 2015 (1 page)
18 March 2015Secretary's details changed for Gower Secretaries Limited on 5 March 2015 (1 page)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 August 2012Appointment of Mr De Matos Fazendeiro Mario as a director (2 pages)
6 August 2012Termination of appointment of Jose Santosranito as a director (1 page)
17 July 2012Appointment of Mr Jose Manuel Santosranito as a director (2 pages)
16 July 2012Termination of appointment of Raif Boustany as a director (1 page)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Laurent Plumet as a director (1 page)
27 November 2009Appointment of Mr Raif Boustany as a director (2 pages)
26 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 May 2009Director's change of particulars / laurent plurret / 05/05/2009 (2 pages)
17 April 2009Appointment terminated director christine moynat (1 page)
17 April 2009Director appointed laurent plurret (1 page)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 July 2008Appointment terminated director nabil charaf (1 page)
17 July 2008Director appointed doctor christine moynat (1 page)
9 July 2008Return made up to 19/06/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 19/06/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Registered office changed on 11/04/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
19 June 2006Incorporation (14 pages)