FINISTERRE HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

FINISTERRE HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04865590

Incorporation date

13/08/2003

Size

Dormant

Contacts

Registered address

Registered address

25 Church Street, Godalming, Surrey GU7 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon13/10/2023
Confirmation statement made on 2023-08-13 with updates
dot icon10/10/2023
Registered office address changed from The Draycott Hotel 26 Cadogan Gardens London SW3 2RP United Kingdom to 25 Church Street Godalming Surrey GU7 1EL on 2023-10-10
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon05/08/2021
Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Draycott Hotel 26 Cadogan Gardens London SW3 2RP on 2021-08-05
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon06/02/2019
Satisfaction of charge 2 in full
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Director's details changed for Mr Paul James Gardiner on 2018-11-22
dot icon29/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon11/06/2018
Appointment of Mr Paul James Gardiner as a director on 2018-05-30
dot icon08/06/2018
Termination of appointment of Steven Ernest Holt as a director on 2015-07-31
dot icon15/05/2018
Registered office address changed from C/O C/O Draycott Hotel 26 Cadogan Gardens London SW3 2RP to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2018-05-15
dot icon01/05/2018
Cessation of Kinsia Ltd as a person with significant control on 2018-05-01
dot icon01/05/2018
Notification of Stephen James Ball as a person with significant control on 2018-05-01
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon28/12/2016
Accounts for a small company made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-13
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Steven Ernest Holt as a director on 2015-07-31
dot icon13/03/2015
Termination of appointment of Adrian John Faulkener Gardiner as a director on 2015-03-13
dot icon13/03/2015
Appointment of Mr Alastair Wyllie Mcewen Smith as a director on 2015-03-13
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon21/01/2014
Termination of appointment of John Hanna as a director
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon16/10/2012
Accounts for a small company made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon17/08/2012
Secretary's details changed for Alastair Mcewen Smith on 2012-08-17
dot icon17/08/2012
Termination of appointment of Alastair Mcewen Smith as a secretary
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon06/10/2010
Registered office address changed from , 83 Cambridge Street, Pimlico, London, SW1V 4PS on 2010-10-06
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2010
Appointment of Steven Ernest Holt as a director
dot icon17/12/2009
Appointment of Alastair Mcewen Smith as a secretary
dot icon17/12/2009
Termination of appointment of Amber Engelbrecht as a secretary
dot icon17/12/2009
Termination of appointment of Frederick Engelbrecht as a director
dot icon17/12/2009
Termination of appointment of Amber Engelbrecht as a director
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2009
Appointment of Steven Ernest Holt as a director
dot icon19/11/2009
Appointment of John Stanley Hanna as a director
dot icon19/11/2009
Appointment of Adrian John Faulkener Gardiner as a director
dot icon14/11/2009
Appointment of Alastair Mcewen Smith as a secretary
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 13/08/09; no change of members
dot icon16/04/2009
Return made up to 13/08/07; full list of members; amend
dot icon16/04/2009
Return made up to 13/08/08; full list of members; amend
dot icon16/04/2009
Return made up to 13/08/06; full list of members; amend
dot icon16/04/2009
Return made up to 13/08/05; full list of members; amend
dot icon16/04/2009
Return made up to 13/08/04; full list of members; amend
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 13/08/08; no change of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 13/08/07; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 13/08/06; full list of members
dot icon06/10/2006
Registered office changed on 06/10/06 from: 56 eccleston square mews, london, SW1V 1QN
dot icon25/05/2006
Return made up to 13/08/05; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon05/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2005
New director appointed
dot icon02/02/2005
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon28/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Return made up to 13/08/04; full list of members
dot icon24/08/2003
Registered office changed on 24/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon13/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcewen Smith, Alastair Wyllie
Director
13/03/2015 - 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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About FINISTERRE HOLDINGS UK LIMITED

FINISTERRE HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 13/08/2003 with the registered office located at 25 Church Street, Godalming, Surrey GU7 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINISTERRE HOLDINGS UK LIMITED?

toggle

FINISTERRE HOLDINGS UK LIMITED is currently Dissolved. It was registered on 13/08/2003 and dissolved on 12/03/2024.

Where is FINISTERRE HOLDINGS UK LIMITED located?

toggle

FINISTERRE HOLDINGS UK LIMITED is registered at 25 Church Street, Godalming, Surrey GU7 1EL.

What does FINISTERRE HOLDINGS UK LIMITED do?

toggle

FINISTERRE HOLDINGS UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FINISTERRE HOLDINGS UK LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.