Company NameFinaswiss Trading UK Limited
DirectorOheneba Kofi Owusu Bempah
Company StatusActive
Company Number08398271
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Oheneba Kofi Owusu Bempah
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed20 July 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitebadcreditpaydayloansyou.co.uk

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Finaswiss Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£13,873
Cash£62
Current Liabilities£4,544

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

13 May 2015Delivered on: 27 May 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
3 February 2015Delivered on: 20 February 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
1 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 August 2019Amended total exemption full accounts made up to 31 August 2017 (6 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
22 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 September 2017Director's details changed for Mr Oheneba Kofi Owusu Bempah on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Oheneba Kofi Owusu Bempah on 13 September 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
29 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 August 2015Appointment of Jordan Cosec Limited as a secretary on 20 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Oheneba Kofi Owusu Bempah on 20 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Oheneba Kofi Owusu Bempah on 20 July 2015 (2 pages)
12 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Bedford Row London WC1R 4JS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Bedford Row London WC1R 4JS on 12 August 2015 (1 page)
12 August 2015Appointment of Jordan Cosec Limited as a secretary on 20 July 2015 (2 pages)
27 May 2015Registration of charge 083982710002, created on 13 May 2015 (6 pages)
27 May 2015Registration of charge 083982710002, created on 13 May 2015 (6 pages)
20 February 2015Registration of charge 083982710001, created on 3 February 2015 (7 pages)
20 February 2015Registration of charge 083982710001, created on 3 February 2015 (7 pages)
20 February 2015Registration of charge 083982710001, created on 3 February 2015 (7 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)