Company NameFincaso Limited
Company StatusDissolved
Company Number05899552
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJustine Sarah Akers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressRue Theodore Roosevelt 12 Rez
1030 Schaerbeek
Bruxelles
Belgium
Director NameMichael Harry Padgett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleDesigner
Correspondence AddressRue Theodore Roosevelt 12 Rez
1030 Schaerbeek
Bruxelles
Belgium
Secretary NameJustine Sarah Akers
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressRue Theodore Roosevelt 12 Rez
1030 Schaerbeek
Bruxelles
Belgium
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£3,806
Cash£9,012
Current Liabilities£5,654

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 November 2008Return made up to 08/08/08; full list of members (5 pages)
1 August 2008Director's change of particulars / michael padgett / 28/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / justine akers / 28/07/2008 (1 page)
3 June 2008Director's change of particulars / michael padgett / 21/05/2008 (1 page)
3 June 2008Director and secretary's change of particulars / justine akers / 21/05/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 September 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Registered office changed on 13/08/07 from: 29 high street morley west yorkshire LS27 9AL (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)