Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINE INDUSTRIAL TECHNOLOGY LIMITED
Company Information for

FINE INDUSTRIAL TECHNOLOGY LIMITED

65 ST PAUL'S CHURCHYARD, LONDON, EC4M,
Company Registration Number
02101238
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Fine Industrial Technology Ltd
FINE INDUSTRIAL TECHNOLOGY LIMITED was founded on 1987-02-18 and had its registered office in 65 St Paul's Churchyard. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
FINE INDUSTRIAL TECHNOLOGY LIMITED
 
Legal Registered Office
65 ST PAUL'S CHURCHYARD
LONDON
 
Filing Information
Company Number 02101238
Date formed 1987-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-08-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-21 06:36:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINE INDUSTRIAL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BARLEIGH WELLS LIMITED
Company Secretary 2007-06-30
NARESH SHAH
Director 2010-04-01
SOLEGUARD LIMITED
Director 2007-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
M & N SECRETARIES LIMITED
Company Secretary 1992-09-14 2007-06-30
MORGAN ALDER & CO
Company Secretary 2001-05-24 2007-06-30
EGMONT INTERNATIONAL ASSOCIATES INC
Director 1992-09-14 2007-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARLEIGH WELLS LIMITED DIRECT SOLUTIONS PROJECTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
BARLEIGH WELLS LIMITED LANFORDS OBESITY CLINIC LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-05-08
BARLEIGH WELLS LIMITED MOUNTAIN RANGE RESTAURANTS LIMITED Company Secretary 2007-02-27 CURRENT 2004-08-16 Dissolved 2017-12-05
BARLEIGH WELLS LIMITED LITTLE BLACK BOOK CO INTERNATIONAL LTD Company Secretary 2006-10-24 CURRENT 2004-03-03 Active
BARLEIGH WELLS LIMITED INTERNET ADVERTISING TECHNOLOGIES LIMITED Company Secretary 2006-03-14 CURRENT 2005-08-23 Dissolved 2014-06-03
BARLEIGH WELLS LIMITED PROGRESS FINANCIAL CONSULTANTS LIMITED Company Secretary 2005-11-11 CURRENT 1999-12-07 Active
BARLEIGH WELLS LIMITED NEWRIDGE ENGINEERS LIMITED Company Secretary 2005-02-04 CURRENT 2004-07-29 Dissolved 2014-10-14
BARLEIGH WELLS LIMITED TRANSPORT HOUSE LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
BARLEIGH WELLS LIMITED BEAUTY FOR LIFE LIMITED Company Secretary 2004-06-04 CURRENT 2001-01-04 Dissolved 2016-05-24
BARLEIGH WELLS LIMITED TRITON ENERGY LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Active - Proposal to Strike off
BARLEIGH WELLS LIMITED KIDS JUKEBOX LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-03-14
NARESH SHAH REASS LIMITED Director 2010-07-01 CURRENT 1996-06-13 Dissolved 2016-08-23
NARESH SHAH 13 QUEEN'S GATE PLACE MANAGEMENT LIMITED Director 2010-07-01 CURRENT 1995-08-21 Active
NARESH SHAH DIRECT SOLUTIONS PROJECTS LIMITED Director 2010-07-01 CURRENT 2007-06-27 Active
NARESH SHAH INCHBOND LIMITED Director 2010-04-01 CURRENT 1999-07-20 Dissolved 2013-09-10
NARESH SHAH BRITEWHITE CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2000-11-10 Dissolved 2015-03-31
NARESH SHAH PAN EUROPEAN RESOURCES LIMITED Director 2010-04-01 CURRENT 1996-01-12 Dissolved 2017-06-20
NARESH SHAH HOUSE OF MAISTER FINANCIAL SERVICES LTD Director 2010-04-01 CURRENT 2002-09-16 Active - Proposal to Strike off
NARESH SHAH INTAPULSE INTERNATIONAL LIMITED Director 2010-04-01 CURRENT 2001-04-05 Active - Proposal to Strike off
NARESH SHAH STATESMAN LIMITED Director 2010-04-01 CURRENT 1994-12-05 Active
NARESH SHAH THE LUDGATE BOND COMPANY LIMITED Director 2010-04-01 CURRENT 1998-03-27 Active
NARESH SHAH STEVENAGE INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2000-02-14 Active - Proposal to Strike off
NARESH SHAH TRANSPORT HOUSE LIMITED Director 2010-04-01 CURRENT 2004-07-28 Active - Proposal to Strike off
NARESH SHAH ISTECH UK LIMITED Director 2010-04-01 CURRENT 1999-01-20 Active
NARESH SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
NARESH SHAH MORGRACE LIMITED Director 2003-11-27 CURRENT 1991-08-09 Active
NARESH SHAH GUARDHEATH SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-27 Active
NARESH SHAH SOLEGUARD LIMITED Director 1996-01-15 CURRENT 1978-07-28 Active - Proposal to Strike off
NARESH SHAH BOOMWORTH LIMITED Director 1991-09-05 CURRENT 1991-08-07 Active
SOLEGUARD LIMITED DAYA INVESTMENT LIMITED Director 2015-09-01 CURRENT 2015-04-29 Active
SOLEGUARD LIMITED ADDA INVESTMENT LIMITED Director 2015-09-01 CURRENT 2015-04-29 Active
SOLEGUARD LIMITED KIDS JUKEBOX LIMITED Director 2011-01-01 CURRENT 2003-09-22 Dissolved 2017-03-14
SOLEGUARD LIMITED SAUDI FILM INVESTMENT FUND LIMITED Director 2011-01-01 CURRENT 1998-02-19 Active - Proposal to Strike off
SOLEGUARD LIMITED DIRECT SOLUTIONS PROJECTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
SOLEGUARD LIMITED TRANSPORT HOUSE LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
SOLEGUARD LIMITED HOUSE OF MAISTER FINANCIAL SERVICES LTD Director 2002-09-16 CURRENT 2002-09-16 Active - Proposal to Strike off
SOLEGUARD LIMITED BRITEWHITE CONSTRUCTION LIMITED Director 2001-08-14 CURRENT 2000-11-10 Dissolved 2015-03-31
SOLEGUARD LIMITED INTAPULSE INTERNATIONAL LIMITED Director 2001-04-05 CURRENT 2001-04-05 Active - Proposal to Strike off
SOLEGUARD LIMITED INCHBOND LIMITED Director 1999-07-23 CURRENT 1999-07-20 Dissolved 2013-09-10
SOLEGUARD LIMITED REASS LIMITED Director 1996-06-13 CURRENT 1996-06-13 Dissolved 2016-08-23
SOLEGUARD LIMITED PAN EUROPEAN RESOURCES LIMITED Director 1996-01-12 CURRENT 1996-01-12 Dissolved 2017-06-20
SOLEGUARD LIMITED STATESMAN LIMITED Director 1995-03-07 CURRENT 1994-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-23GAZ2STRUCK OFF AND DISSOLVED
2016-06-07GAZ1FIRST GAZETTE
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0114/09/15 FULL LIST
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0114/09/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE 250 CITY ROAD LONDON EC1V 2QQ
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-09AR0114/09/13 FULL LIST
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-14AR0114/09/12 FULL LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-16AR0114/09/11 FULL LIST
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-22AR0114/09/10 FULL LIST
2010-09-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOLEGUARD LIMITED / 01/10/2009
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 01/10/2009
2010-06-28AP01DIRECTOR APPOINTED MR NARESH SHAH
2010-02-11AA12/03/09 TOTAL EXEMPTION SMALL
2010-02-11AA01CURREXT FROM 12/03/2010 TO 30/06/2010
2009-09-25363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-01-09AA12/03/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-05-12363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2008-01-14288bSECRETARY RESIGNED
2008-01-14288bSECRETARY RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/07
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/06
2006-09-13363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/05
2005-09-22363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/04
2004-10-04363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-24190LOCATION OF DEBENTURE REGISTER
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/03
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-21288cSECRETARY'S PARTICULARS CHANGED
2003-10-21353LOCATION OF REGISTER OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/02
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ
2002-12-02288cSECRETARY'S PARTICULARS CHANGED
2002-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-20363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-01-10244DELIVERY EXT'D 3 MTH 12/03/01
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/03/01
2001-10-02363aRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-18288cSECRETARY'S PARTICULARS CHANGED
2001-06-16288aNEW SECRETARY APPOINTED
2000-10-17363aRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/00
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/99
1999-09-14363aRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/98
1998-10-20363aRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-02-04363aRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/97
1997-03-13363aRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/03/96
1996-02-14363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FINE INDUSTRIAL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINE INDUSTRIAL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-04 Outstanding J.A.INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of FINE INDUSTRIAL TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINE INDUSTRIAL TECHNOLOGY LIMITED
Trademarks
We have not found any records of FINE INDUSTRIAL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINE INDUSTRIAL TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FINE INDUSTRIAL TECHNOLOGY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FINE INDUSTRIAL TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINE INDUSTRIAL TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINE INDUSTRIAL TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.