About

Registered Number: 03568817
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW

 

Having been setup in 1998, Finefix Ltd have registered office in Penryn, Cornwall, it has a status of "Dissolved". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Jonathan 22 May 1998 - 1
BAILEY, Marilyn Betty 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Ivy Vera 22 May 1998 13 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 November 2015
MR04 - N/A 18 June 2015
AR01 - Annual Return 21 May 2015
MR05 - N/A 21 May 2015
CH03 - Change of particulars for secretary 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 January 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 05 February 2006
CERTNM - Change of name certificate 02 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 03 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 23 March 2000
225 - Change of Accounting Reference Date 30 January 2000
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 29 May 1998
287 - Change in situation or address of Registered Office 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2011 Fully Satisfied

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.