Company NameFinansco (UK) Ltd
Company StatusDissolved
Company Number05960742
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rukhsar Khan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameMs Kirstin Herzog
NationalityGerman
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEuropa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered AddressHart Shaw Llp
Europa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2009
Net Worth-£306,182
Current Liabilities£393,765

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 December 2017Liquidators' statement of receipts and payments to 22 November 2017 (20 pages)
15 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (19 pages)
9 December 2015Liquidators' statement of receipts and payments to 22 November 2015 (14 pages)
9 December 2015Liquidators statement of receipts and payments to 22 November 2015 (14 pages)
4 December 2014Liquidators statement of receipts and payments to 22 November 2014 (14 pages)
4 December 2014Liquidators' statement of receipts and payments to 22 November 2014 (14 pages)
20 January 2014Liquidators statement of receipts and payments to 22 November 2013 (23 pages)
20 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (23 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Court order insolvency:court order - replacement of liquidator (20 pages)
5 February 2013Liquidators' statement of receipts and payments to 13 January 2013 (11 pages)
5 February 2013Liquidators statement of receipts and payments to 13 January 2013 (11 pages)
17 May 2012Liquidators statement of receipts and payments to 13 January 2012 (26 pages)
17 May 2012Liquidators' statement of receipts and payments to 13 January 2012 (26 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 January 2011Registered office address changed from 169 Ecclesall Road South Sheffield S Yorkshire S11 9PN on 27 January 2011 (2 pages)
26 January 2011Statement of affairs with form 4.19 (6 pages)
26 January 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(4 pages)
14 December 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(4 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Secretary's details changed for Kirstin Herzog on 1 October 2009 (1 page)
2 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Kirstin Herzog on 1 October 2009 (1 page)
2 February 2010Director's details changed for Rukhsar Khan on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Rukhsar Khan on 1 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 22/06/09; no change of members (10 pages)
1 July 2009Registered office changed on 01/07/2009 from 5 broadfield court broadfield business park sheffield S8 0XF (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Return made up to 09/10/07; full list of members (6 pages)
28 September 2007Particulars of mortgage/charge (9 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
9 October 2006Incorporation (16 pages)