34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01905721

Incorporation date

15/04/1985

Size

-

Classification

-

Contacts

Registered address

Registered address

2 The Gardens Office Village, Fareham, Hampshire PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1985)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon17/02/2010
Application to strike the company off the register
dot icon17/11/2009
Annual return made up to 2009-11-16 no member list
dot icon22/06/2009
Annual return made up to 16/11/08
dot icon17/06/2009
Registered office changed on 18/06/2009 from cental house clifftown road southend-on-sea essex SS1 1AB
dot icon17/06/2009
Director appointed crl company directors LIMITED
dot icon17/06/2009
Secretary appointed cosec management services LIMITED
dot icon09/02/2009
Registered office changed on 10/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon08/02/2009
Appointment Terminated Director johnson cooper LIMITED
dot icon08/02/2009
Appointment Terminated Secretary hertford company secretaries LIMITED
dot icon22/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon01/06/2008
Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon29/05/2008
Director appointed johnson cooper LIMITED
dot icon29/05/2008
Secretary appointed hertford company secretaries LIMITED
dot icon29/05/2008
Appointment Terminated Secretary johnson cooper LIMITED
dot icon13/12/2007
Annual return made up to 16/11/07
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Secretary resigned
dot icon01/01/2007
Annual return made up to 16/11/06
dot icon01/01/2007
Registered office changed on 02/01/07
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/03/2006
Annual return made up to 16/11/05
dot icon19/03/2006
Registered office changed on 20/03/06
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Secretary's particulars changed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon04/12/2005
Secretary resigned
dot icon04/12/2005
Director resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon21/02/2005
Registered office changed on 22/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon20/01/2005
Annual return made up to 16/11/04
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon10/03/2004
Annual return made up to 16/11/03
dot icon28/12/2003
Accounts made up to 2002-12-31
dot icon21/11/2002
Annual return made up to 16/11/02
dot icon08/09/2002
Accounts made up to 2001-12-31
dot icon24/01/2002
Annual return made up to 16/11/01
dot icon24/01/2002
Director resigned
dot icon10/12/2001
Accounts made up to 2000-12-31
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon23/11/2000
Annual return made up to 16/11/00
dot icon18/10/2000
Accounts made up to 1999-12-31
dot icon02/12/1999
Annual return made up to 16/11/99
dot icon02/12/1999
Registered office changed on 03/12/99
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon26/11/1998
Annual return made up to 16/11/98
dot icon26/11/1998
Director's particulars changed
dot icon05/03/1998
Accounts made up to 1997-12-31
dot icon04/01/1998
Annual return made up to 16/11/97
dot icon26/01/1997
Accounts made up to 1996-12-31
dot icon11/12/1996
Annual return made up to 16/11/96
dot icon25/03/1996
Accounts made up to 1995-12-31
dot icon26/11/1995
Annual return made up to 16/11/95
dot icon29/10/1995
Accounts made up to 1994-12-31
dot icon29/10/1995
Resolutions
dot icon02/07/1995
Director resigned
dot icon02/07/1995
Director resigned;new director appointed
dot icon02/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1995
Registered office changed on 21/06/95 from: 34-36 gray's inn road london WC1X 8HR
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Annual return made up to 16/11/94
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon07/12/1993
Annual return made up to 16/11/93
dot icon28/11/1993
Registered office changed on 29/11/93 from: 10 snow hill london EC1A 2AL
dot icon22/11/1993
Auditor's resignation
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon15/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon18/11/1992
Annual return made up to 16/11/92
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon20/11/1991
Annual return made up to 16/11/91
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Secretary resigned;director resigned
dot icon10/04/1991
New secretary appointed;director resigned;new director appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Registered office changed on 11/04/91 from: 2 new square lincoln's inn london WC2A 3RU
dot icon02/12/1990
Annual return made up to 16/11/90
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon30/10/1989
Annual return made up to 25/10/89
dot icon19/09/1988
Full accounts made up to 1987-12-31
dot icon19/09/1988
Annual return made up to 14/09/88
dot icon24/10/1987
Full accounts made up to 1986-12-31
dot icon24/10/1987
Annual return made up to 02/10/87
dot icon06/11/1986
Annual return made up to 16/10/86
dot icon13/10/1986
Full accounts made up to 1985-12-31
dot icon15/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
03/02/2009 - Present
538
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
30/05/2008 - 03/02/2009
271
JOHNSON COOPER LIMITED
Corporate Director
02/12/2005 - 06/09/2007
125
JOHNSON COOPER LIMITED
Corporate Secretary
06/09/2007 - 30/05/2008
125
Gould, Nicholas Charles
Director
18/05/1995 - 01/12/2001
101

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED

34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 15/04/1985 with the registered office located at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED is currently Dissolved. It was registered on 15/04/1985 and dissolved on 14/06/2010.

Where is 34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED is registered at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS.

What is the latest filing for 34/88 FINN HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.