FINKS HOUSECOATS LTD
Status | DISSOLVED |
Company No. | 04889597 |
Category | Private Limited Company |
Incorporated | 05 Sep 2003 |
Age | 20 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2014 |
Years | 10 years, 4 months, 4 days |
SUMMARY
FINKS HOUSECOATS LTD is an dissolved private limited company with number 04889597. It was incorporated 20 years, 10 months, 3 days ago, on 05 September 2003 and it was dissolved 10 years, 4 months, 4 days ago, on 04 March 2014. The company address is 164 Stamford Hill 164 Stamford Hill, N16 6QX.
Company Fillings
Gazette dissolved voluntary
Date: 04 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Nov 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Pinchas Fink
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 18/11/03 from: 21 lampard grove london N16 6XA
Documents
Legacy
Date: 18 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11262606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 10285465 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HERMITAGE ROAD,KENLEY,CR8 5EA
Number: | 06862217 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BRIDGFORD ROAD,WEST BRIDGFORD,NG2 6AX
Number: | 11204257 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 EVERSLEY ROAD,,TN40 1HE
Number: | 05877765 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BALACLAVA ROAD,CARDIFF,CF23 5BB
Number: | 11697777 |
Status: | ACTIVE |
Category: | Private Limited Company |