General information

Name:

Finvoy Ltd

Office Address:

6b Upper Water Street BT34 1DJ Newry

Number: NI073203

Incorporation date: 2009-07-15

Dissolution date: 2022-08-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number NI073203 fifteen years ago, Finvoy Limited had been a private limited company until 2022-08-16 - the date it was dissolved. The firm's last known mailing address was 6b Upper Water Street, Newry.

This specific business was supervised by 1 director: Hugh O. who was presiding over it from 2009-07-22 to dissolution date on 2022-08-16.

The companies that controlled this firm were: Jchip Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasthule at Adelaide Road, Dublin and was registered as a PSC under the registration number 615935.

Financial data based on annual reports

Company staff

Hugh O.

Role: Director

Appointed: 22 July 2009

Latest update: 31 March 2024

Hugh O.

Role: Secretary

Appointed: 22 July 2009

Latest update: 31 March 2024

People with significant control

Jchip Holdings Limited
Address: 1-4 Adelaide Road, Glasthule, Dublin, Ireland
Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Dublin
Registration number 615935
Notified on 24 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hugh O.
Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 29 July 2022
Confirmation statement last made up date 15 July 2021
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 13 January 2017
Annual Accounts 21 June 2018
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 June 2018
Annual Accounts 21 June 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 21 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts 30 June 2013
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
13
Company Age

Closest Companies - by postcode