Company NameFinchatton Investor Newco Limited
Company StatusDissolved
Company Number07166773
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
Director NameMr Charles Alexander Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
Secretary NameAndrew James Alastair Dunn
NationalityBritish
StatusClosed
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleLegal Administrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Ives Street
London
SW3 2ND

Location

Registered AddressJubilee House
2 Jubilee Place
London
SW3 3TQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

5 at £1Finchatton LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 July 2012Registered office address changed from 25 Ives Street London SW3 2ND on 27 July 2012 (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Withdraw the company strike off application (2 pages)
26 March 2012Application to strike the company off the register (3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 April 2010Previous accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
9 March 2010Termination of appointment of Martin Henderson as a director (2 pages)
5 March 2010Appointment of Andrew James Alastair Dunn as a secretary (3 pages)
5 March 2010Appointment of Charles Alexander Michelin as a director (3 pages)
5 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 5 March 2010 (2 pages)
5 March 2010Appointment of Andrew James Alastair Dunn as a director (3 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)