FINNAB LIMITED
Overview
Company Name | FINNAB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06246207 |
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 FINNAB LIMITED?
- Development of building projects (41100) / Construction
Where is FINNAB LIMITED located?
Registered Office Address | 1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FINNAB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for FINNAB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sheila Braude as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nicholas Maurice Slater on May 22, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Norman Henry Slater on May 22, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sheila Braude as a secretary on Mar 01, 2014 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 06, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Norman Henry Slater on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Matthew Collecott as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FINNAB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLATER, Nicholas Maurice | Director | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire United Kingdom | England | British | Director | 53423100002 | ||||
SLATER, Norman Henry | Director | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire United Kingdom | England | British | Solicitor | 25275530002 | ||||
BRAUDE, Sheila | Secretary | Fuller Close WD23 4JD Bushey Flat 2 Herne Mansions | British | Director | 128788760001 | |||||
BRAUDE, Sheila | Secretary | Fuller Close WD23 4JD Bushey Flat 2 Herne Mansions | British | Director | 128788760001 | |||||
BROOKER, Wendy | Secretary | 44 Merlin Grove BR3 3HU Beckenham Kent | British | 22526050001 | ||||||
BROOKER, Wendy | Secretary | 44 Merlin Grove BR3 3HU Beckenham Kent | British | 22526050001 | ||||||
HURWORTH, Maureen | Secretary | Warren End 1a Riddlesdown Avenue Purley CR8 1JH Croydon Surrey | British | Secretary | 48945190001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BRAUDE, Sheila | Director | Fuller Close WD23 4JD Bushey Flat 2 Herne Mansions | England | British | Director | 128788760001 | ||||
BRAUDE, Sheila | Director | Fuller Close WD23 4JD Bushey Flat 2 Herne Mansions | England | British | Director | 128788760001 | ||||
COLLECOTT, Matthew John | Director | 4 Tylers Sewards End CB10 2LN Saffron Walden Essex | United Kingdom | British | Chartered Accountant | 123313810001 | ||||
HURWORTH, Maureen | Director | Warren End 1a Riddlesdown Avenue Purley CR8 1JH Croydon Surrey | British | Secretary | 48945190001 | |||||
LEVY, Daniel Philip | Director | 748 High Road N17 0AP London | United Kingdom | British | Director | 85549940002 | ||||
SLATER, Monica | Director | Dennis Lane HA7 4JR Stanmore 13 Middlesex | England | British | Director | 25275520002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FINNAB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boxland Limited | Apr 06, 2016 | Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FINNAB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 2017 | May 14, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does FINNAB LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 18, 2014 Delivered On Jun 20, 2014 | Outstanding | ||
Brief description F/H land k/a kempshott park industrial estate and access road lyinmg to the south of beggarwood lane basingstoke t/no HP95670. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 10, 2012 Delivered On Apr 13, 2012 | Satisfied | Amount secured £5,148,804 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freehold land known as kempshott park industrial estate and access road lying to the south of beggarwood lane basingstoke with title number HP95670. | ||||
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