Company NameFinite Commodities Ltd
Company StatusDissolved
Company Number07046087
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kyle Richard Tavares
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alliance Road
London
E13 8PL
Director NamePeter Kenward Logue
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queens Rd
Richmond
Surrey
TW10 6HF

Location

Registered AddressTower Bridge Business Centre 4th Floor
East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
7 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
29 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
12 November 2010Registered office address changed from 93 Queens Rd Richmond Surrey TW10 6HF England on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 93 Queens Rd Richmond Surrey TW10 6HF England on 12 November 2010 (2 pages)
19 November 2009Termination of appointment of Peter Logue as a director (2 pages)
19 November 2009Termination of appointment of Peter Logue as a director (2 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)