FINECHANCE LIMITED

Hellopages » Greater London » Hounslow » TW3 1HL

Company number 02843307
Status Active
Incorporation Date 9 August 1993
Company Type Private Limited Company
Address 194 HIGH STREET, HOUNSLOW, TW3 1HL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FINECHANCE LIMITED are www.finechance.co.uk, and www.finechance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Finechance Limited is a Private Limited Company. The company registration number is 02843307. Finechance Limited has been working since 09 August 1993. The present status of the company is Active. The registered address of Finechance Limited is 194 High Street Hounslow Tw3 1hl. The company`s financial liabilities are £14.1k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. ZIBANI, Djamel is a Director of the company. Secretary CHADHA, Joginder Kaur has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary ZIBANI, Ahcene has been resigned. Secretary ZIBANI, Djamel has been resigned. Secretary ZIBANI, Rachid has been resigned. Director BENBRIKA, Hakim has been resigned. Director CHADHA, Hanwant Bir Singh has been resigned. Director CHADHA, Joginder Kaur has been resigned. Director CHARAMA, Mohamed Faouzi has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director ZIBANI, Djamel has been resigned. Director ZIBANI, Rachid has been resigned. The company operates in "Retail sale of clothing in specialised stores".


finechance Key Finiance

LIABILITIES £14.1k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
ZIBANI, Djamel
Appointed Date: 01 April 2014
60 years old

Resigned Directors

Secretary
CHADHA, Joginder Kaur
Resigned: 25 May 1995
Appointed Date: 27 August 1993

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 27 August 1993
Appointed Date: 09 August 1993

Secretary
ZIBANI, Ahcene
Resigned: 27 September 2007
Appointed Date: 26 February 1999

Secretary
ZIBANI, Djamel
Resigned: 01 April 2014
Appointed Date: 25 May 1995

Secretary
ZIBANI, Rachid
Resigned: 01 April 2014
Appointed Date: 27 September 2007

Director
BENBRIKA, Hakim
Resigned: 01 April 2014
Appointed Date: 01 April 2014
52 years old

Director
CHADHA, Hanwant Bir Singh
Resigned: 25 May 1995
Appointed Date: 27 August 1993
80 years old

Director
CHADHA, Joginder Kaur
Resigned: 25 May 1995
Appointed Date: 27 August 1993
81 years old

Director
CHARAMA, Mohamed Faouzi
Resigned: 31 March 1999
Appointed Date: 25 May 1995
67 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 27 August 1993
Appointed Date: 09 August 1993

Director
ZIBANI, Djamel
Resigned: 01 April 2014
Appointed Date: 26 February 1999
60 years old

Director
ZIBANI, Rachid
Resigned: 01 April 2014
Appointed Date: 01 April 2004
51 years old

Persons With Significant Control

Mr Djamel Zibani
Notified on: 8 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FINECHANCE LIMITED Events

19 Sep 2016
Confirmation statement made on 9 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Compulsory strike-off action has been discontinued
04 Jan 2016
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

08 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 71 more events
18 Nov 1993
Particulars of mortgage/charge

17 Sep 1993
Registered office changed on 17/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG

17 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

17 Sep 1993
Director resigned;new director appointed

09 Aug 1993
Incorporation

FINECHANCE LIMITED Charges

1 November 2000
Rent deposit deed
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The sum of £15000 together with other sums to be paid into…
7 May 1999
Rent deposit deed (as defined)
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Rambler Properties Limited
Description: Deposit of £6,250.
24 December 1996
Rent deposit deed
Delivered: 13 January 1997
Status: Outstanding
Persons entitled: Ritechem Pharmacy Limited
Description: 29 and 29A new broadway ealing london W.5.
27 May 1994
Rent deposit deed
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: P.A.T. (Pensions) Limited
Description: £8,125 held in a separate deposit account by the landlord…
27 May 1994
Rent deposit deed
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: P.A.T. (Pensions) Limited
Description: The initial deposit of £8,125 and the deposit account.
11 November 1993
Rent deposit deed
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: R Salisbury & Company Limited
Description: The sum of £7,250.