London
EC2A 4SD
Director Name | Todd J Clauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Mr Robert Bredeveld |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Mr Daniel Robert Cooney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Secretary Name | Daniel Cooney |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Yadavinder Singh Gill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Claudia Ann Knaap |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 2012) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Sameer Vassa |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 April 2011(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Yvette Luciel Nijhove |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 2011(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Marc Knaap |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Director Name | Mrs Claudia Ann Knaap |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2014) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
Website | fin8.com |
---|
Registered Address | The Old Firestation 140 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
64.3k at £0.01 | Advicent Solutions Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,156 |
Cash | £13,616 |
Current Liabilities | £200,453 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
22 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
22 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
15 December 2015 | Termination of appointment of Marc Knaap as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Todd J Clauer as a director on 14 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Marc Knaap as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Todd J Clauer as a director on 14 December 2015 (2 pages) |
10 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Company name changed FIN8 LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Company name changed FIN8 LIMITED\certificate issued on 01/04/15
|
2 February 2015 | Appointment of Andrew Tate as a director on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Andrew Tate as a director on 30 January 2015 (2 pages) |
18 November 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
18 November 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
30 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
26 September 2014 | Termination of appointment of Yvette Luciel Nijhove as a director on 23 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Yvette Luciel Nijhove as a director on 23 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Daniel Cooney as a director on 23 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Daniel Cooney as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Robert Bredeveld as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Robert Bredeveld as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Daniel Cooney as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Claudia Ann Knaap as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Daniel Cooney as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Claudia Ann Knaap as a director on 23 September 2014 (1 page) |
9 August 2014 | Director's details changed for Marc Knaap on 8 August 2014 (2 pages) |
9 August 2014 | Director's details changed for Claudia Ann Knaap on 8 August 2014 (2 pages) |
9 August 2014 | Director's details changed for Marc Knaap on 8 August 2014 (2 pages) |
9 August 2014 | Director's details changed for Marc Knaap on 8 August 2014 (2 pages) |
9 August 2014 | Director's details changed for Claudia Ann Knaap on 8 August 2014 (2 pages) |
9 August 2014 | Director's details changed for Claudia Ann Knaap on 8 August 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 March 2014 | Director's details changed for Daniel Cooney on 1 July 2011 (2 pages) |
11 March 2014 | Director's details changed for Daniel Cooney on 1 July 2011 (2 pages) |
11 March 2014 | Director's details changed for Daniel Cooney on 1 July 2011 (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (15 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (15 pages) |
8 January 2013 | Appointment of Claudia Ann Knaap as a director (2 pages) |
8 January 2013 | Appointment of Claudia Ann Knaap as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Termination of appointment of Sameer Vassa as a director (1 page) |
28 March 2012 | Termination of appointment of Sameer Vassa as a director (1 page) |
3 February 2012 | Termination of appointment of Claudia Knaap as a director (1 page) |
3 February 2012 | Termination of appointment of Claudia Knaap as a director (1 page) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
11 January 2012 | Appointment of Marc Knaap as a director (2 pages) |
11 January 2012 | Appointment of Marc Knaap as a director (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
20 November 2011 | Termination of appointment of Yadavinder Gill as a director (1 page) |
20 November 2011 | Termination of appointment of Yadavinder Gill as a director (1 page) |
18 October 2011 | Director's details changed for Yvette Luciel Nijhove on 10 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Yvette Luciel Nijhove on 10 October 2011 (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
18 April 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
18 April 2011 | Appointment of Sameer Vassa as a director (2 pages) |
18 April 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
18 April 2011 | Appointment of Sameer Vassa as a director (2 pages) |
16 April 2011 | Appointment of Yvette Luciel Nijhove as a director (2 pages) |
16 April 2011 | Appointment of Yvette Luciel Nijhove as a director (2 pages) |
14 April 2011 | Appointment of Claudia Ann Knaap as a director (2 pages) |
14 April 2011 | Appointment of Claudia Ann Knaap as a director (2 pages) |
14 April 2011 | Appointment of Yadavinder Singh Gill as a director (2 pages) |
14 April 2011 | Appointment of Yadavinder Singh Gill as a director (2 pages) |
22 March 2011 | Incorporation (35 pages) |
22 March 2011 | Incorporation (35 pages) |