Finnestra Window Shading Limited

General information

Name:

Finnestra Window Shading Ltd

Office Address:

Rmt Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne

Number: 06565603

Incorporation date: 2008-04-15

Dissolution date: 2018-11-23

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the establishment of Finnestra Window Shading Limited, a firm which was located at Rmt, Gosforth Park Avenue in Newcastle Upon Tyne. The company was established on April 15, 2008. The company's reg. no. was 06565603 and the area code was NE12 8EG. It had been operating on the British market for ten years until November 23, 2018. Started as Concept Blinds (UK), the firm used the business name up till 2009, when it was replaced by Finnestra Window Shading Limited.

As suggested by this specific firm's executives data, there were four directors including: Clare G. and Owen B..

  • Previous company's names
  • Finnestra Window Shading Limited 2009-08-10
  • Concept Blinds (UK) Limited 2008-04-15

Financial data based on annual reports

Company staff

Clare G.

Role: Director

Appointed: 06 January 2014

Latest update: 8 October 2023

Owen B.

Role: Director

Appointed: 16 April 2008

Latest update: 8 October 2023

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 29 April 2017
Return last made up date 15 April 2016
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 February 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 November 2015
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 24 January 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2013

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2014

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2015

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2013

Name:

Graham Keeble Partnership Llp

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2014

Name:

Gkp (ampthill) Limited

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2012

Name:

Graham Keeble Partnership Llp

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2015

Name:

Gkp (ampthill) Limited

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Search other companies

Services (by SIC Code)

  • 47510 : Retail sale of textiles in specialised stores
10
Company Age

Closest Companies - by postcode