About

Registered Number: 04236631
Date of Incorporation: 18/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2017 (7 years and 1 month ago)
Registered Address: Portland 25 High Street, Crawley, West Sussex, RH10 1BG,

 

Fintrax Property Services Ltd was established in 2001. There is one director listed for Fintrax Property Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Conor 18 June 2001 11 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 February 2017
RESOLUTIONS - N/A 11 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2016
4.70 - N/A 11 April 2016
OC - Order of Court 24 March 2016
MR04 - N/A 08 January 2015
AA - Annual Accounts 04 September 2014
AD01 - Change of registered office address 28 August 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 02 November 2002
225 - Change of Accounting Reference Date 13 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 20 May 2002
287 - Change in situation or address of Registered Office 04 October 2001
395 - Particulars of a mortgage or charge 12 September 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.