UKBizDB.co.uk

FINATRAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finatran Limited. The company was founded 15 years ago and was given the registration number 06832510. The firm's registered office is in WANSTEAD. You can find them at Cambridge House, 27 Cambridge Park, Wanstead, London. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:FINATRAN LIMITED
Company Number:06832510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU

Director29 May 2018Active
23 Basement Premises, Goodge Street, London, W1T 2PL

Secretary27 February 2009Active
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU

Director14 May 2018Active
23 Basement Premises, Goodge Street, London, W1T 2PL

Director27 February 2009Active
23, Goodge Street, London, England, W1T 2PL

Director01 December 2013Active
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU

Director16 November 2017Active

People with Significant Control

Mr Philip Gerard Mcaree
Notified on:29 May 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU
Nature of control:
  • Significant influence or control
Mr Kenneth Barnetson
Notified on:14 May 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mark Saunders
Notified on:22 November 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Irina Kolokolnikova
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:Lithuanian
Address:23 Basement Premises, Goodge Street, London, W1T 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2020-02-12Insolvency

Liquidation compulsory winding up order.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-26Persons with significant control

Notification of a person with significant control.

Download
2018-05-26Persons with significant control

Cessation of a person with significant control.

Download
2018-05-26Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-03-05Address

Change registered office address company with date old address new address.

Download
2018-01-30Accounts

Change account reference date company current extended.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.