Advanced company searchLink opens in new window

FINCHLEY HOUSE PROPERTIES LIMITED

Company number 05389234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 CH03 Secretary's details changed for Mr Mark Wogman on 14 April 2010
21 Apr 2010 CH01 Director's details changed for Mr Mark Wogman on 14 April 2010
12 Oct 2009 AD01 Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH on 12 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 11/03/09; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
01 May 2008 288c Director's Change of Particulars / christine yesil-cannon / 12/03/2008 / Title was: , now: ms; Surname was: yesil-cannon, now: yesil; HouseName/Number was: , now: 163; Street was: 163 hale lane, now: hale lane
28 Apr 2008 363a Return made up to 11/03/08; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Apr 2007 363a Return made up to 11/03/07; full list of members
03 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Mar 2006 363a Return made up to 11/03/06; full list of members
04 Mar 2006 395 Particulars of mortgage/charge
29 Mar 2005 88(2)R Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
29 Mar 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05
29 Mar 2005 288a New director appointed
29 Mar 2005 288a New secretary appointed;new director appointed
29 Mar 2005 288b Secretary resigned
29 Mar 2005 288b Director resigned
11 Mar 2005 NEWINC Incorporation