About

Registered Number: 04245382
Date of Incorporation: 03/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 10 months ago)
Registered Address: 125 High Street, Odiham, Hook, Hampshire, RG29 1LA

 

Established in 2001, Finsburysquare Ltd are based in Hook in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Mcdonnell, Andrew David, Grist, Paul Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Andrew David 09 August 2013 - 1
GRIST, Paul Nicholas 24 September 2015 09 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 12 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
SH01 - Return of Allotment of shares 02 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 July 2014
AA01 - Change of accounting reference date 24 March 2014
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 September 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 10 March 2004
363s - Annual Return 28 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
RESOLUTIONS - N/A 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.