This company is commonly known as F I N Telecom Limited. The company was founded 18 years ago and was given the registration number 05619239. The firm's registered office is in LONDON. You can find them at Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | F I N TELECOM LIMITED |
---|---|---|
Company Number | : | 05619239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2005 |
End of financial year | : | 30 April 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Secretary | 01 May 2008 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 May 2008 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 May 2008 | Active |
12 Long Meadow, Bishops Stortford, CM23 4HH | Secretary | 10 November 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 November 2005 | Active |
10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ | Director | 10 November 2005 | Active |
12 Long Meadow, Bishops Stortford, CM23 4HH | Director | 10 November 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-27 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-01-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-08-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-08-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-01-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Insolvency | Liquidation miscellaneous. | Download |
2016-02-24 | Insolvency | Liquidation miscellaneous. | Download |
2015-01-27 | Address | Change registered office address company with date old address new address. | Download |
2015-01-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-01-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-03-14 | Officers | Termination director company with name. | Download |
2013-02-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-06-01 | Gazette | Gazette filings brought up to date. | Download |
2012-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-05-01 | Gazette | Gazette notice compulsary. | Download |
2011-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.