FINCHDEAN LIMITED

C/O Wunderman Limited C/O Wunderman Limited, Hampstead Road, NW1 7QP, London
StatusDISSOLVED
Company No.04035920
CategoryPrivate Limited Company
Incorporated18 Jul 2000
Age23 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 3 months, 12 days

SUMMARY

FINCHDEAN LIMITED is an dissolved private limited company with number 04035920. It was incorporated 23 years, 9 months, 30 days ago, on 18 July 2000 and it was dissolved 11 years, 3 months, 12 days ago, on 05 February 2013. The company address is C/O Wunderman Limited C/O Wunderman Limited, Hampstead Road, NW1 7QP, London.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Barton

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hirsch Sieff

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Victor Stanton Iles

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jake Barton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / helina mazur / 31/10/2008 / HouseName/Number was: , now: greater london house; Street was: 47 westwood drive, now: hampstead road; Post Town was: amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP6 6RW, now: NW1 7QP; Country was: , now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jake barton / 13/10/2008 / HouseName/Number was: , now: greater london house; Street was: 48 clapham manor street, now: hampstead road; Post Code was: SW4 6DZ, now: NW1 7QP; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/04; no change of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/03; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 03/11/03 from: greater london house hampstead road london NW1 7QP

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2003

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 18/07/02 from: 63 long acre london WC2E 9JH

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 24/11/00 from: edbrooke house saint johns road woking surrey GU21 1SE

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE RECRUITMENT (NEWPORT) LTD

CAXTON CHAMBERS,NEWPORT,NP20 4BN

Number:05680644
Status:ACTIVE
Category:Private Limited Company

ADDITIONAL RESOURCES UK LTD

PARK WOOD TECHNICAL CENTRE, PARK WOOD,,BRENTWOOD,CM15 0SN

Number:06898024
Status:ACTIVE
Category:Private Limited Company

HYDROPAK LIMITED

IRWELL HOUSE,BURY,BL8 2BD

Number:11118509
Status:ACTIVE
Category:Private Limited Company

J.D. PROPERTY INVESTMENTS LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:05988943
Status:ACTIVE
Category:Private Limited Company
Number:LP009342
Status:ACTIVE
Category:Limited Partnership

SOUTHBOROUGH FISH BAR LIMITED

69C LONDON ROAD,TUNBRIDGE WELLS,TN4 0PA

Number:10767183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source