Company NameFinehaze Limited
Company StatusDissolved
Company Number05495526
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Contact

Websitewww.galliardhomes.com/
Telephone020 76201500
Telephone regionLondon

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
5 January 2015Accounts made up to 31 March 2014 (8 pages)
5 January 2015Accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 February 2011Termination of appointment of George Angus as a secretary (1 page)
28 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
28 February 2011Termination of appointment of George Angus as a secretary (1 page)
28 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 March 2009 (11 pages)
16 December 2009Full accounts made up to 31 March 2009 (11 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
16 February 2007Return made up to 05/02/07; full list of members (2 pages)
16 February 2007Return made up to 05/02/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 June 2005Incorporation (17 pages)
30 June 2005Incorporation (17 pages)