About

Registered Number: 04407617
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Cambio 15a The Mead, Ashtead, Surrey, KT21 2LZ

 

Established in 2002, Finac Union Ltd has its registered office in Ashtead in Surrey, it has a status of "Dissolved". We do not know the number of employees at the organisation. Telemark Management Services Limited, Pl Company Secretaries Limited, Baibussinova, Lyazat, Baibussinova, Lyazat, City Corporate Services Limited, Coulson, Roger Malcolm Wylie, Shakirzhanov, Anatoliy, Pl Company Nominees Limited are listed as directors of Finac Union Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIBUSSINOVA, Lyazat 31 January 2006 24 July 2008 1
BAIBUSSINOVA, Lyazat 02 April 2002 07 July 2003 1
CITY CORPORATE SERVICES LIMITED 01 March 2005 31 January 2006 1
COULSON, Roger Malcolm Wylie 02 April 2002 07 July 2003 1
SHAKIRZHANOV, Anatoliy 24 July 2008 10 March 2011 1
PL COMPANY NOMINEES LIMITED 27 June 2003 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
TELEMARK MANAGEMENT SERVICES LIMITED 18 January 2011 - 1
PL COMPANY SECRETARIES LIMITED 27 June 2003 18 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 06 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 14 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 25 March 2011
AP04 - Appointment of corporate secretary 01 March 2011
TM02 - Termination of appointment of secretary 20 January 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 03 June 2003
363s - Annual Return 08 May 2003
RESOLUTIONS - N/A 03 August 2002
RESOLUTIONS - N/A 03 August 2002
123 - Notice of increase in nominal capital 03 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.