Company NameFinley Grant Limited
Company StatusDissolved
Company Number08691078
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 6 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Graham Griffiths
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Simon Lucas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleFarmer/Horticulturalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Mark Graham Griffiths
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Simon Lucas
60.00%
Ordinary
40 at £1Mark Graham Griffiths
40.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
27 October 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 October 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 October 2014Registered office address changed from C/O Scodie Deyong Llp 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 10 October 2014 (1 page)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Registered office address changed from C/O Scodie Deyong Llp 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 10 October 2014 (1 page)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)