Company NameFinlaw 651 Limited
Company StatusDissolved
Company Number10600609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2017(7 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)
Previous NameLondon Square (Crimscott Street) Management Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(4 days after company formation)
Appointment Duration6 months, 2 weeks (closed 22 August 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameScott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
UB8 1RN
Director NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
UB8 1RN

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (4 pages)
30 May 2017Application to strike the company off the register (4 pages)
22 February 2017Registered office address changed from One York Road Uxbridge UB8 1RN England to No.1 London Bridge London SE1 9BG on 22 February 2017 (1 page)
22 February 2017Registered office address changed from One York Road Uxbridge UB8 1RN England to No.1 London Bridge London SE1 9BG on 22 February 2017 (1 page)
15 February 2017Termination of appointment of Rebecca Susan Littler as a director on 7 February 2017 (1 page)
15 February 2017Appointment of Mrs Katherine Maria Claydon as a director on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Rebecca Susan Littler as a director on 7 February 2017 (1 page)
15 February 2017Termination of appointment of Scott Douglas Brown as a director on 7 February 2017 (1 page)
15 February 2017Appointment of Mrs Katherine Maria Claydon as a director on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Scott Douglas Brown as a director on 7 February 2017 (1 page)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)