Active - Proposal to Strike off
Company Information for FINRITE HOLDING LIMITED
C/O COFID CORPORATE SERVICES LIMITED SUITE 112, 23 KING STREET, LONDON, LONDON, SW1Y 6QY,
|
Company Registration Number
03114718
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINRITE HOLDING LIMITED | |
Legal Registered Office | |
C/O COFID CORPORATE SERVICES LIMITED SUITE 112 23 KING STREET LONDON LONDON SW1Y 6QY Other companies in SW1A | |
Company Number | 03114718 | |
---|---|---|
Company ID Number | 03114718 | |
Date formed | 1995-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-18 06:30:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN KEITH HAMILTON-SMITH |
||
MARTIN STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HECTOR RAMOS |
Company Secretary | ||
REGENT CORPORATE SECRETARIES LTD |
Company Secretary | ||
SUSAN MILLARD |
Director | ||
HECTOR RAMOS |
Company Secretary | ||
MARTIN STEIN |
Director | ||
RITZ INTERNATIONAL FINANCES CORPORATION |
Company Secretary | ||
SILVIO PERLINO |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNERGY BUSINESS PARTICIPATION LIMITED | Company Secretary | 2009-05-28 | CURRENT | 2009-05-27 | Dissolved 2016-12-13 | |
I.C.S. (LONDON) LIMITED | Company Secretary | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
GIRAUDI INTERNATIONAL LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2014-04-22 | |
STORY OF O LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2007-02-05 | Dissolved 2014-04-01 | |
TRENDSTON SOLUTIONS LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2006-02-10 | Dissolved 2013-10-15 | |
NEPTYS LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2005-03-30 | Dissolved 2013-12-17 | |
FASHION AND TEXTILE LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1998-02-13 | Dissolved 2015-11-03 | |
WORLDWIDE CLAIMS & SERVICES LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
NAVYSAT LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2006-02-03 | Dissolved 2017-03-07 | |
TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2004-09-21 | Dissolved 2017-09-12 | |
IVYDREAM LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1999-11-15 | Active | |
JONES CONCEPT AND CONSULTING LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2004-10-29 | Active | |
MARKETING OVERVIEW LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1996-11-15 | Dissolved 2018-03-27 | |
NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
SEVEN REALTY LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2003-12-11 | Active | |
NEW CHROMECLIFF LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2004-12-13 | Active | |
JEWELARC INTERNATIONAL LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
MELLA ENTERPRISES LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1997-04-11 | Active - Proposal to Strike off | |
DUDLEY OVERSEAS LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
CO.FIN.CO. INDUSTRIES LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
NEW PHOTOCATALYST SOLUTION LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
SPEEDRACE MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
ECOATING PHOTOCATALYST LIMITED | Company Secretary | 2008-05-21 | CURRENT | 1996-01-26 | Dissolved 2013-12-17 | |
WORLD PHARMA TECH. LIMITED | Company Secretary | 2008-05-20 | CURRENT | 1999-05-07 | Dissolved 2013-09-10 | |
TREEGOLD LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
GB BACKSWING LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
STRONGBOND INVESTMENTS LIMITED | Director | 2016-10-11 | CURRENT | 1996-08-22 | Active - Proposal to Strike off | |
OSIRIS NETWORK LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
HYDRO DRILLING OFFSHORE LIMITED | Director | 2015-01-14 | CURRENT | 1999-06-16 | Dissolved 2016-07-05 | |
GOTHARD STOCKALPER LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
SKILA SERVICES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
MATISSE BUTTERFLY LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
MALOZ LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2015-02-17 | |
PREMIUM YACHT COMPANY LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2016-04-26 | |
WYAM LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
TEXTILE ART INVESTMENTS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-09-30 | |
SAIL DREAM LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
DOVER VIKING LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2017-06-27 | |
SANDBEAM LIMITED | Director | 2011-03-09 | CURRENT | 2009-03-11 | Dissolved 2017-02-21 | |
RIVERINA INVESTMENTS LIMITED | Director | 2011-02-01 | CURRENT | 1997-07-07 | Active | |
UNIFIN LIMITED | Director | 2011-02-01 | CURRENT | 1992-03-12 | Active | |
STEGRE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2014-06-17 | |
GREMI CONSULTING LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2013-10-15 | |
MPI FURNITURE LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2015-06-30 | |
CADERLI LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
VENTURE FINANCIAL LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2014-07-15 | |
SYNERGY BUSINESS PARTICIPATION LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-27 | Dissolved 2016-12-13 | |
I.C.S. (LONDON) LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
SHORETOURS LIMITED | Director | 2009-01-29 | CURRENT | 2008-11-04 | Active | |
GIRAUDI INTERNATIONAL LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2014-04-22 | |
TREEGOLD LIMITED | Director | 2008-03-19 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
CLEVEBEAM LIMITED | Director | 2007-07-30 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
CLIVENDALE LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-07-05 | |
TOWERPLOT LIMITED | Director | 2007-03-15 | CURRENT | 1998-07-21 | Active - Proposal to Strike off | |
STORY OF O LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2014-04-01 | |
HAYDON ESTATES LIMITED | Director | 2007-01-15 | CURRENT | 2003-04-13 | Active | |
FLOATGLADE LIMITED | Director | 2006-11-16 | CURRENT | 1983-07-28 | Active - Proposal to Strike off | |
STRONGBOND LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
DUDLEY OVERSEAS LIMITED | Director | 2006-03-06 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
TRENDSTON SOLUTIONS LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2013-10-15 | |
SPEEDRACE MANAGEMENT SERVICES LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
REAL DEVELOPMENT VALUE LIMITED | Director | 2005-09-12 | CURRENT | 2005-08-03 | Active - Proposal to Strike off | |
NEPTYS LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2013-12-17 | |
NEW CHROMECLIFF LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Active | |
JONES CONCEPT AND CONSULTING LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active | |
TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2017-09-12 | |
WORLD PHARMA TECH. LIMITED | Director | 2004-02-02 | CURRENT | 1999-05-07 | Dissolved 2013-09-10 | |
FURNISS PRODUCTS LIMITED | Director | 2004-01-15 | CURRENT | 1998-01-14 | Dissolved 2018-04-24 | |
SEVEN REALTY LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
JEWELARC INTERNATIONAL LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RAPPRESENTANZE ITALIARREDO LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
WORLDWIDE CLAIMS & SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
STAFFORD STREET MANAGEMENT COMPANY LIMITED | Director | 2002-07-01 | CURRENT | 2000-07-04 | Active | |
GOBELL LIMITED | Director | 2002-06-24 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
MIDDLETON (UK) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
MARKETING OVERVIEW LIMITED | Director | 2002-05-31 | CURRENT | 1996-11-15 | Dissolved 2018-03-27 | |
NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED | Director | 2002-05-31 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
UNIQUITY PUBLISHING LIMITED | Director | 2002-05-31 | CURRENT | 2001-03-07 | Active | |
EDENMATIC LIMITED | Director | 2002-05-21 | CURRENT | 1991-04-08 | Dissolved 2017-05-08 | |
CO.FIN.CO. INDUSTRIES LIMITED | Director | 2002-05-20 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
ECOATING PHOTOCATALYST LIMITED | Director | 2002-01-02 | CURRENT | 1996-01-26 | Dissolved 2013-12-17 | |
HEAVY MUSIC LIMITED | Director | 2002-01-02 | CURRENT | 1998-02-09 | Dissolved 2016-06-07 | |
NEW PHOTOCATALYST SOLUTION LIMITED | Director | 2002-01-02 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
MELLA ENTERPRISES LIMITED | Director | 2002-01-02 | CURRENT | 1997-04-11 | Active - Proposal to Strike off | |
IVYDREAM LIMITED | Director | 2002-01-01 | CURRENT | 1999-11-15 | Active | |
EMERALD COURT MANAGEMENT COMPANY LIMITED | Director | 1998-03-01 | CURRENT | 1991-02-20 | Active | |
COFID CORPORATE SERVICES LIMITED | Director | 1998-02-27 | CURRENT | 1992-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 16 Dover Street London W1S 4LR | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 27/02/2009 from 6 albemarle street london W1S 4HG | |
363a | Return made up to 17/10/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY HECTOR RAMOS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 6 ALBERMARLE STREET LONDON W1S 4HG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/10/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: C/O COFID CORP SERVICES LTD 10 LONDON MEWS LONDON W2 1HY | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FINRITE HOLDING LIMITED are:
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. |