FINE INDUSTRIAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

FINE INDUSTRIAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101238

Incorporation date

17/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon22/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 2014-04-29
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/09/2010
Director's details changed for Soleguard Limited on 2009-10-01
dot icon21/09/2010
Secretary's details changed for Barleigh Wells Limited on 2009-10-01
dot icon27/06/2010
Appointment of Mr Naresh Shah as a director
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-12
dot icon10/02/2010
Current accounting period extended from 2010-03-12 to 2010-06-30
dot icon24/09/2009
Return made up to 14/09/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-12
dot icon21/10/2008
Return made up to 14/09/08; full list of members
dot icon21/10/2008
Location of register of members
dot icon11/05/2008
Return made up to 14/09/07; full list of members
dot icon19/02/2008
Registered office changed on 20/02/08 from: the quadrant 118 london road kingston surrey KT2 6QJ
dot icon13/01/2008
Secretary resigned
dot icon13/01/2008
Secretary resigned
dot icon13/01/2008
Director resigned
dot icon13/01/2008
New secretary appointed
dot icon13/01/2008
New director appointed
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-12
dot icon14/01/2007
Total exemption small company accounts made up to 2006-03-12
dot icon12/09/2006
Return made up to 14/09/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-12
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-12
dot icon03/10/2004
Return made up to 14/09/04; full list of members
dot icon23/09/2004
Location of debenture register
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-12
dot icon29/10/2003
Return made up to 14/09/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon20/10/2003
Location of register of members
dot icon20/10/2003
Secretary's particulars changed
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-12
dot icon01/12/2002
Secretary's particulars changed
dot icon01/12/2002
Registered office changed on 02/12/02 from: 2 duke street st james's london SW1Y 6BJ
dot icon19/09/2002
Return made up to 14/09/02; full list of members
dot icon19/09/2002
Location of register of members address changed
dot icon19/09/2002
Location of debenture register address changed
dot icon09/01/2002
Delivery ext'd 3 mth 12/03/01
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-12
dot icon01/10/2001
Return made up to 14/09/01; full list of members
dot icon17/09/2001
Secretary's particulars changed
dot icon15/06/2001
New secretary appointed
dot icon16/10/2000
Return made up to 14/09/00; full list of members
dot icon20/08/2000
Accounts for a small company made up to 2000-03-12
dot icon29/12/1999
Accounts for a small company made up to 1999-03-12
dot icon13/09/1999
Return made up to 14/09/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-12
dot icon19/10/1998
Return made up to 14/09/98; full list of members
dot icon03/02/1998
Return made up to 14/09/97; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-12
dot icon12/03/1997
Return made up to 14/09/96; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-03-12
dot icon13/02/1996
Return made up to 14/09/95; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-03-12
dot icon10/01/1995
Accounts for a small company made up to 1994-03-12
dot icon09/10/1994
Return made up to 14/09/94; full list of members
dot icon17/01/1994
Accounts for a small company made up to 1993-03-12
dot icon03/10/1993
Return made up to 14/09/93; full list of members
dot icon18/04/1993
Accounts for a small company made up to 1992-06-30
dot icon17/03/1993
Accounting reference date shortened from 30/06 to 12/03
dot icon03/03/1993
Resolutions
dot icon29/09/1992
Return made up to 14/09/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon06/07/1992
Full accounts made up to 1990-06-30
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Director resigned
dot icon23/09/1991
Return made up to 14/09/91; full list of members
dot icon08/07/1991
Director resigned
dot icon29/11/1990
Certificate of change of name
dot icon25/11/1990
Full accounts made up to 1989-06-30
dot icon23/09/1990
Return made up to 14/09/90; full list of members
dot icon04/07/1989
Full accounts made up to 1988-06-30
dot icon03/07/1989
Return made up to 29/06/89; full list of members
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon16/06/1988
Wd 12/05/88 ad 27/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon16/06/1988
Wd 12/05/88 pd 27/10/87--------- £ si 2@1
dot icon25/05/1988
New director appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon19/07/1987
Memorandum and Articles of Association
dot icon13/07/1987
Accounting reference date notified as 30/06
dot icon06/07/1987
Certificate of change of name
dot icon17/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
13/09/1992 - 29/06/2007
265
BARLEIGH WELLS LIMITED
Corporate Secretary
29/06/2007 - Present
29
Shah, Naresh
Director
31/03/2010 - Present
22
MORGAN ALDER & CO
Corporate Secretary
23/05/2001 - 29/06/2007
5
SOLEGUARD LIMITED
Corporate Director
29/06/2007 - Present
17

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 FINE INDUSTRIAL TECHNOLOGY LIMITED

FINE INDUSTRIAL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 17/02/1987 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 3 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 FINE INDUSTRIAL TECHNOLOGY LIMITED?

toggle

FINE INDUSTRIAL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 17/02/1987 and dissolved on 22/08/2016.

Where is FINE INDUSTRIAL TECHNOLOGY LIMITED located?

toggle

FINE INDUSTRIAL TECHNOLOGY LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does FINE INDUSTRIAL TECHNOLOGY LIMITED do?

toggle

FINE INDUSTRIAL TECHNOLOGY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FINE INDUSTRIAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via compulsory strike-off.