FINNREEL LIMITED

Artillery House Artillery House, London, E1 7LP
StatusDISSOLVED
Company No.04750087
CategoryPrivate Limited Company
Incorporated01 May 2003
Age21 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution06 Jul 2010
Years13 years, 11 months, 27 days

SUMMARY

FINNREEL LIMITED is an dissolved private limited company with number 04750087. It was incorporated 21 years, 2 months, 1 day ago, on 01 May 2003 and it was dissolved 13 years, 11 months, 27 days ago, on 06 July 2010. The company address is Artillery House Artillery House, London, E1 7LP.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / christian larsson / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 16 lower addison gardens, now: jubilee place; Post Code was: W14 8BQ, now: SW3 3TD; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr patrik von hacht

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jean-francois cristau

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director petter hatlem

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr anthony mcguire

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from gun house 1-4 artillery passage london E1 7LJ

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr petter hatlem

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 27/06/03 from: 22A bank street ashford kent TN23 1BE

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 01 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAWGATE DEVELOPMENT LTD

306 GREEN LANE,ESSEX,IG1 1LQ

Number:10981125
Status:ACTIVE
Category:Private Limited Company

CAPITAL BAR CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11671732
Status:ACTIVE
Category:Private Limited Company

JMB SPORTS LIMITED

3 THE GRANGE,LYTHAM ST. ANNES,FY8 5RQ

Number:09959555
Status:ACTIVE
Category:Private Limited Company

OLIVER MIETH CONSULTING LIMITED

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11496193
Status:ACTIVE
Category:Private Limited Company

ORIEL CAFE LIMITED

DIDLINGTON FARMHOUSE DIDLINGTON,WIMBORNE,BH21 7HH

Number:06550874
Status:ACTIVE
Category:Private Limited Company

SYNERGY SUBSIDIARY LTD

LINK HOUSE,POOLE,BH15 1LD

Number:07797177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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