Company NameFinis Limited
Company StatusDissolved
Company Number06749737
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date12 July 2012 (11 years, 9 months ago)
Previous NameCuban Restaurants Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Roger Christopher Payne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(5 days after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Square Rattington Street
Canterbury
Kent
CT4 7JL
Secretary NameMr Roger Christopher Payne
NationalityBritish
StatusClosed
Appointed19 November 2008(5 days after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Square Rattington Street
Canterbury
Kent
CT4 7JL
Director NameNigel McKinnon Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGrange Coach House
Aylesbury Road
Wendover
Buckinghamshire
HP22 6JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePorter Samantha
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 Edmeston Close
Homerton
London
E9 5TL
Director NameMark James Draper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Station Road
Hampton
Middlesex
TW12 2BD

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Notice of move from Administration to Dissolution on 4 April 2012 (16 pages)
12 April 2012Notice of move from Administration to Dissolution (16 pages)
15 November 2011Result of meeting of creditors (21 pages)
15 November 2011Result of meeting of creditors (21 pages)
2 November 2011Notice of extension of period of Administration (1 page)
2 November 2011Notice of extension of period of Administration (1 page)
11 October 2011Notice of completion of voluntary arrangement (12 pages)
11 October 2011Notice of completion of voluntary arrangement (12 pages)
18 January 2011Statement of administrator's proposal (33 pages)
18 January 2011Statement of administrator's proposal (33 pages)
15 November 2010Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 15 November 2010 (2 pages)
15 November 2010Appointment of an administrator (1 page)
15 November 2010Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 15 November 2010 (2 pages)
15 November 2010Appointment of an administrator (1 page)
15 March 2010Termination of appointment of Porter Samantha as a director (1 page)
15 March 2010Termination of appointment of Porter Samantha as a director (1 page)
21 January 2010Director's details changed for Roger Christopher Payne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Roger Christopher Payne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Porter Samantha on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Porter Samantha on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1,000
(5 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1,000
(5 pages)
19 January 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
19 January 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
14 September 2009Appointment terminated director mark draper (1 page)
14 September 2009Appointment Terminated Director mark draper (1 page)
24 February 2009Director appointed nigel mckinnon clark (3 pages)
24 February 2009Director appointed nigel mckinnon clark (3 pages)
12 February 2009Registered office changed on 12/02/2009 from brunswick square union street oldham OL1 1DE (1 page)
12 February 2009Registered office changed on 12/02/2009 from brunswick square union street oldham OL1 1DE (1 page)
12 February 2009Appointment Terminate, Director Samantha Porter Logged Form (1 page)
12 February 2009Appointment terminate, director samantha porter logged form (1 page)
29 January 2009Director appointed mark draper (2 pages)
29 January 2009Ad 23/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 January 2009Ad 23/01/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
29 January 2009Director appointed mark draper (2 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 December 2008Director appointed porter samantha (2 pages)
2 December 2008Director appointed porter samantha (2 pages)
29 November 2008Company name changed cuban restaurants LTD\certificate issued on 02/12/08 (2 pages)
29 November 2008Company name changed cuban restaurants LTD\certificate issued on 02/12/08 (2 pages)
25 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
25 November 2008Director and secretary appointed roger christopher payne (2 pages)
25 November 2008Director and secretary appointed roger christopher payne (2 pages)
25 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
17 November 2008Appointment Terminated Director yomtov jacobs (1 page)
17 November 2008Appointment terminated director yomtov jacobs (1 page)
14 November 2008Incorporation (9 pages)
14 November 2008Incorporation (9 pages)