FINLAY GROUP LIMITED

Register to unlock more data on OkredoRegister

FINLAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04340352

Incorporation date

14/12/2001

Size

Full

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 19/12/22
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon20/12/2022
Statement by Directors
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon07/10/2022
Appointment of Mr Sean Colin Pelling as a director on 2022-10-05
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on 2022-01-29
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon11/07/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon09/10/2018
Appointment of Mr David Charles Morris as a secretary on 2018-10-03
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Termination of appointment of Merlin Bingham Swire as a director on 2018-06-29
dot icon17/07/2018
Appointment of Mr Philippe Anthony Wynne De Gentile-Williams as a director on 2018-06-29
dot icon13/07/2018
Termination of appointment of Ann Marie Dibben as a secretary on 2018-07-13
dot icon11/07/2018
Director's details changed for Mr Barnaby Nicholas Swire on 2018-07-11
dot icon11/01/2018
Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 2018-01-11
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-22
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Appointment of Mrs Ann Marie Dibben as a secretary on 2016-08-23
dot icon26/08/2016
Termination of appointment of David Charles Morris as a secretary on 2016-08-23
dot icon30/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mr David Charles Morris as a secretary on 2015-10-01
dot icon02/10/2015
Termination of appointment of Joanna Louise Farmery as a secretary on 2015-10-01
dot icon23/07/2015
Director's details changed for Mr Merlin Bingham Swire on 2015-07-21
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon10/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/11/2012
Termination of appointment of James Hughes-Hallett as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon17/05/2012
Appointment of James Wyndham John Hughes-Hallett as a director
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/01/2012
Director's details changed for Merlin Bingham Swire on 2012-01-06
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon05/09/2011
Memorandum and Articles of Association
dot icon05/09/2011
Resolutions
dot icon05/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon10/02/2010
Director's details changed for Merlin Bingham Swire on 2010-01-15
dot icon10/02/2010
Director's details changed for Barnaby Nicholas Swire on 2010-01-15
dot icon20/01/2010
Secretary's details changed for Joanna Louise Farmery on 2010-01-15
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Director appointed merlin bingham swire
dot icon21/01/2009
Resolutions
dot icon09/01/2009
Secretary appointed joanna louise farmery
dot icon09/01/2009
Appointment terminated director peter johansens
dot icon09/01/2009
Appointment terminated secretary james adams
dot icon18/12/2008
Return made up to 14/12/08; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 14/12/07; full list of members
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 14/12/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 14/12/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon15/01/2004
Return made up to 14/12/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Director resigned
dot icon10/01/2003
Return made up to 14/12/02; full list of members
dot icon31/12/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon30/04/2002
Certificate of change of name
dot icon09/04/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: sceptre court 40 tower hill london EC3N 4DX
dot icon14/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

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 FINLAY GROUP LIMITED

FINLAY GROUP LIMITED is an(a) Dissolved company incorporated on 14/12/2001 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. There is currently no 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 FINLAY GROUP LIMITED?

toggle

FINLAY GROUP LIMITED is currently Dissolved. It was registered on 14/12/2001 and dissolved on 25/07/2023.

Where is FINLAY GROUP LIMITED located?

toggle

FINLAY GROUP LIMITED is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What does FINLAY GROUP LIMITED do?

toggle

FINLAY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FINLAY GROUP LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.