FINELINE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

FINELINE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508824

Incorporation date

12/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

75 Bollo Lane, London W4 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon05/08/2016
Micro company accounts made up to 2016-02-28
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/10/2015
Micro company accounts made up to 2015-02-28
dot icon07/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon07/03/2015
Termination of appointment of Beryl Margaret Dawson as a secretary on 2015-02-28
dot icon20/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon07/03/2011
Director's details changed for Bradley Scott Dawson on 2011-01-28
dot icon07/03/2011
Registered office address changed from Ground Floor 2 Esmond Road Chiswick London W4 1JQ on 2011-03-07
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/04/2010
Director's details changed for Bradley Scott Dawson on 2010-02-12
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/10/2009
Annual return made up to 2008-02-12 with full list of shareholders
dot icon06/10/2009
Annual return made up to 2009-02-12 with full list of shareholders
dot icon05/10/2009
Director's details changed for Bradley Scott Dawson on 2007-01-15
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/06/2008
Registered office changed on 19/06/2008 from 17 churchdale court harvard road chiswick london W4 4EE
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/12/2007
Registered office changed on 11/12/07 from: ground floor 20 arlington gardens chiswick london W4 4EY
dot icon25/04/2007
Return made up to 12/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 12/02/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/08/2005
Registered office changed on 26/08/05 from: 16 the windmill 214 chiswick high road chiswick london W4 1PD
dot icon29/04/2005
Return made up to 12/02/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon24/02/2004
Return made up to 12/02/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: 51 montgomery road chiswick london W4 5LZ
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/03/2003
Return made up to 12/02/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/03/2002
Registered office changed on 04/03/02 from: 51 montgomery road chiswick london W4 5LZ
dot icon04/03/2002
Director's particulars changed
dot icon04/03/2002
Return made up to 12/02/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/06/2001
Return made up to 12/02/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-02-29
dot icon15/11/2000
Registered office changed on 15/11/00 from: 30B thornton avenue london W4 1QG
dot icon30/03/2000
Accounts for a small company made up to 1999-02-28
dot icon30/03/2000
Return made up to 12/02/00; no change of members
dot icon11/01/2000
Compulsory strike-off action has been discontinued
dot icon07/01/2000
Return made up to 13/02/99; full list of members
dot icon05/10/1999
Registered office changed on 05/10/99 from: 12 bollo lane chiswick london
dot icon03/08/1999
First Gazette notice for compulsory strike-off
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: 423 crofton road locksbottom farnborough kent BR6 8NL
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Registered office changed on 20/02/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon12/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.24K
-
0.00
-
-
2022
0
45.75K
-
0.00
-
-
2022
0
45.75K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

45.75K £Ascended3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Bradley Scott
Director
06/03/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINELINE PROJECTS LIMITED

FINELINE PROJECTS LIMITED is an(a) Dissolved company incorporated on 12/02/1998 with the registered office located at 75 Bollo Lane, London W4 5LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINELINE PROJECTS LIMITED?

toggle

FINELINE PROJECTS LIMITED is currently Dissolved. It was registered on 12/02/1998 and dissolved on 19/03/2024.

Where is FINELINE PROJECTS LIMITED located?

toggle

FINELINE PROJECTS LIMITED is registered at 75 Bollo Lane, London W4 5LU.

What does FINELINE PROJECTS LIMITED do?

toggle

FINELINE PROJECTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FINELINE PROJECTS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.