Company NameFinanta Limited
Company StatusDissolved
Company Number06718447
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Anthony Dawkins
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleSolutions Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Osborne Road
London
E7 0PJ
Secretary NameYasmin Nicholas
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address114a Victoria Park Road
London
E9 7JL
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence Address167 Cannon Workshops, Cannon Drive
London
E14 4AS

Location

Registered Address21 Osborne Road
London
E7 0PJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

100 at £1Craig Anthony Dawkins
100.00%
Ordinary A

Financials

Year2014
Net Worth£200
Cash£250
Current Liabilities£200

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(3 pages)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(3 pages)
2 February 2011Registered office address changed from 21a Osborne Rd Forest Gate London E7 0PJ United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 21a Osborne Rd Forest Gate London E7 0PJ United Kingdom on 2 February 2011 (1 page)
6 December 2010Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 6 December 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Capitals not rolled up (2 pages)
21 October 2009Capitals not rolled up (2 pages)
19 October 2009Director's details changed for Mr Craig Anthony Dawkins on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr Craig Anthony Dawkins on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive london E14 4AS united kingdom (1 page)
14 October 2008Director appointed mr craig anthony dawkins (1 page)
13 October 2008Secretary appointed yasmin nicholas (1 page)
13 October 2008Appointment terminated director malcolm swallow (1 page)
13 October 2008Appointment terminated secretary abell morliss nominees LIMITED (1 page)
8 October 2008Incorporation (8 pages)