Company NameFinehaze 2 Limited
Company StatusDissolved
Company Number06865645
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date4 July 2017 (6 years, 9 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
Appointed01 April 2009(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(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Contact

Websitegalliardhomes.com

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 70 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 30 March 2012 (2 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 30 March 2012 (2 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
21 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
21 April 2011Termination of appointment of George Angus as a secretary (1 page)
21 April 2011Termination of appointment of George Angus as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
1 April 2009Incorporation (17 pages)
1 April 2009Incorporation (17 pages)