FINEST PROPERTIES LIMITED

04820324
7-10 CHANDOS STREET LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 officers Change of particulars for director (Mr Timothy James Crawford) 2 Buy now
12 Jul 2011 officers Change of particulars for corporate secretary (Rock Group Secretaries Limited) 2 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 officers Termination of appointment of director (Timothy Andrews) 2 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Rock Group Secretaries Limited) 2 Buy now
21 Jun 2010 accounts Annual Accounts 12 Buy now
17 Mar 2010 resolution Resolution 1 Buy now
25 Feb 2010 officers Appointment of director (Timothy James Crawford) 3 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from fifth floor 20 north audley street london W1K 6HX 1 Buy now
12 Aug 2009 annual-return Return made up to 03/07/09; no change of members 4 Buy now
12 Aug 2009 officers Secretary's Change of Particulars / rock group secretaries LIMITED / 01/01/2009 / HouseName/Number was: , now: 5TH floor 20; Street was: 4TH floor, 20 balderton street, now: north audley street; Area was: , now: mayfair; Post Code was: W1K 6TL, now: W1K 6HX 1 Buy now
15 Jun 2009 officers Appointment Terminate, Director Paul Zeital Kemsley Logged Form 1 Buy now
12 Jun 2009 officers Appointment Terminated Director paul kemsley 1 Buy now
26 Aug 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 14 Buy now
06 Jun 2008 incorporation Memorandum Articles 7 Buy now
06 Jun 2008 resolution Resolution 2 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 3 Buy now
25 Apr 2008 officers Appointment Terminated Director vincent goldstein 1 Buy now
17 Oct 2007 accounts Annual Accounts 17 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
09 Oct 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 4TH floor south, 20 balderton street, london W1K 6TL 1 Buy now
06 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
03 Jul 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
23 Apr 2007 annual-return Return made up to 03/07/06; full list of members; amend 5 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
14 Sep 2006 accounts Annual Accounts 14 Buy now
23 Aug 2006 annual-return Return made up to 03/07/06; full list of members 2 Buy now
19 Jul 2006 officers New director appointed 1 Buy now
30 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
30 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: 315 regents park road finchley london N3 1DP 1 Buy now
08 Nov 2005 officers New secretary appointed 1 Buy now
08 Nov 2005 officers Secretary resigned 1 Buy now
27 Sep 2005 officers New director appointed 2 Buy now
21 Jul 2005 annual-return Return made up to 03/07/05; full list of members 2 Buy now
22 Mar 2005 accounts Annual Accounts 1 Buy now
08 Mar 2005 officers Director's particulars changed 1 Buy now
05 Jul 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
05 Feb 2004 accounts Annual Accounts 1 Buy now
05 Feb 2004 accounts Accounting reference date shortened from 31/07/04 to 31/12/03 1 Buy now
01 Dec 2003 officers New director appointed 3 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
28 Aug 2003 officers New director appointed 2 Buy now
14 Aug 2003 officers New secretary appointed 2 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: 315 regents park road london N3 1DP 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
03 Jul 2003 incorporation Incorporation Company 14 Buy now