FINGERPOST HOMES LIMITED
Overview
Company Name | FINGERPOST HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04234437 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FINGERPOST HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is FINGERPOST HOMES LIMITED located?
Registered Office Address | Kings Head House 15 London End HP9 2HN Beaconsfield Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FINGERPOST HOMES LIMITED?
Company Name | From | Until |
---|---|---|
PARADISE INTERIORS LIMITED | Jun 14, 2001 | Jun 14, 2001 |
What are the latest accounts for FINGERPOST HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for FINGERPOST HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Samuel Luke Leeds on Oct 07, 2021 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||
Registered office address changed from Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN England to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on Jan 04, 2021 | 1 pages | AD01 | ||
Registered office address changed from Fingerpost Homes Limited PO Box 1639 London HP9 9DZ England to Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on Jan 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Fingerpost Homes Limited PO Box 1639 London HP9 9DZ on Nov 06, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||
Registered office address changed from Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on Sep 11, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England to Hilton Hall Hilton Lane Wolverhampton WV11 2BQ on Aug 09, 2018 | 1 pages | AD01 | ||
Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Hilton Hall Hilton Lane Wolverhampton WV11 2BQ on May 04, 2018 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jul 31, 2017 | 8 pages | AA | ||
Previous accounting period extended from Jun 30, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||
Second filing of the annual return made up to Jun 14, 2016 | 17 pages | RP04AR01 | ||
Confirmation statement made on Jun 14, 2017 with updates | 9 pages | CS01 | ||
Registered office address changed from , 62 Station Road, Pelsall, Walsall, WS3 4BQ to Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on Jun 09, 2017 | 1 pages | AD01 | ||
Who are the officers of FINGERPOST HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEEDS, Samuel Luke | Director | Kings Head House 15 London End HP9 2HN Beaconsfield Kings Head House United Kingdom | England | British | Director | 206544480010 | ||||
GRAY, Susan | Secretary | Station Road Pelsall WS3 4BQ Walsall 62 England | 160841660001 | |||||||
REEVES, Alan Roy | Secretary | 27 Saint Marks Road Pelsall WS3 4HT Walsall West Midlands | British | 76603500001 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
GRAY, Timothy John | Director | Station Road Pelsall WS3 4BQ Walsall 62 England | England | British | Property Consultant | 76603540003 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of FINGERPOST HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Samuel Luke Leeds | May 19, 2017 | Towers Business Park WS15 1UN Rugeley Towers Point Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy John Gray | Apr 06, 2016 | Station Road Pelsall WS3 4BQ Walsall 62 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Gray | Apr 06, 2016 | Station Road Pelsall WS3 4BQ Walsall 62 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FINGERPOST HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 31, 2016 Delivered On Apr 07, 2016 | Outstanding | ||
Brief description 119 raby street wolverhampton WV2 1AW. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0