Company NameFinchatton (Basil Street) Nominee Limited
Company StatusDissolved
Company Number07573703
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(1 day after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
Director NameMr Charles Alexander Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(1 day after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
Secretary NameAndrew James Alastair Dunn
NationalityBritish
StatusClosed
Appointed23 March 2011(1 day after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

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

Shareholders

1 at £1Finchatton LTD & Thornwood Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
14 January 2013 (5 pages)
27 July 2012Registered office address changed from 25 Ives Street London SW3 2nd on 27 July 2012 (1 page)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2011Appointment of Andrew James Alastair Dunn as a secretary (3 pages)
7 April 2011Termination of appointment of Bibi Ally as a director (2 pages)
7 April 2011Appointment of Andrew James Alastair Dunn as a director (3 pages)
7 April 2011Appointment of Charles Alexander Michelin as a director (3 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)