FINDIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFINDIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03115096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINDIT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FINDIT LIMITED located?

    Registered Office Address
    Westmount 463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINDIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for FINDIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 19, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Appointment of Mrs Linda Jean Watts as a director on Oct 19, 2011

    2 pagesAP01

    Termination of appointment of Simon Delaney as a director on Apr 26, 2011

    2 pagesTM01

    Termination of appointment of Louisa Jayne Bertram as a director on Apr 26, 2011

    2 pagesTM01

    Annual return made up to Oct 19, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs Louisa Bertram on Oct 19, 2010

    2 pagesCH01

    Director's details changed for Simon Delaney on Oct 19, 2010

    2 pagesCH01

    Appointment of Simon Delaney as a director

    3 pagesAP01

    Appointment of Mrs Louisa Bertram as a director

    3 pagesAP01

    Termination of appointment of Leif Mahon-Daly as a director

    2 pagesTM01

    Termination of appointment of Neil Addison as a secretary

    2 pagesTM02

    Registered office address changed from 2-3 the Academy Suite Sheffield United Academy Firshill Crescent Sheffield S4 7DR on Sep 03, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Appointment of Neil Addison as a secretary

    3 pagesAP03

    Termination of appointment of Nicholas Hubble as a secretary

    2 pagesTM02

    Annual return made up to Oct 19, 2009 with full list of shareholders

    14 pagesAR01

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    5 pages363a

    Who are the officers of FINDIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Linda Jean
    463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    Westmount
    South Yorkshire
    Director
    463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    Westmount
    South Yorkshire
    EnglandBritish163920100001
    ADDISON, Neil
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Secretary
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    British149019440001
    ALLEN, Robert
    13 Brightmore Drive
    S3 7NF Sheffield
    South Yorkshire
    Secretary
    13 Brightmore Drive
    S3 7NF Sheffield
    South Yorkshire
    British84065470001
    GLEW, Veronica Anne
    Charm House
    Martock Road, Long Load
    TA10 9LB Langport
    Somerset
    Secretary
    Charm House
    Martock Road, Long Load
    TA10 9LB Langport
    Somerset
    British19096400003
    HUBBLE, Nicholas Peter
    127 Annandale Road
    Greenwich
    SE10 0JY London
    Secretary
    127 Annandale Road
    Greenwich
    SE10 0JY London
    British116836520001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    BERTRAM, Louisa Jayne
    463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    Westmount
    South Yorkshire
    Director
    463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    Westmount
    South Yorkshire
    United KingdomBritish149350100001
    BROWN, Graham Roger
    22 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    22 Orchard Rise
    TW10 5BX Richmond
    Surrey
    United KingdomBritish111137550001
    DELANEY, Simon
    463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    Westmount
    South Yorkshire
    Director
    463 Glossop Road
    Broomhill
    S10 2QD Sheffield
    Westmount
    South Yorkshire
    United KingdomBritish153957910001
    DYSON, Andrew
    6 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    6 Claremont Park Road
    KT10 9LT Esher
    Surrey
    British117600450002
    GLEW, Michael Steven
    10 Georgeham Road
    Owlsmoor
    GU47 0YR Sandhurst
    Berkshire
    Director
    10 Georgeham Road
    Owlsmoor
    GU47 0YR Sandhurst
    Berkshire
    British19096410002
    HUNTER, Ian Malcolm
    Hawkley
    Lancaster Lane, Parbold
    WN8 7AA Wigan
    Lancashire
    Director
    Hawkley
    Lancaster Lane, Parbold
    WN8 7AA Wigan
    Lancashire
    United KingdomBritish68223080005
    JOHNSON, Neil David
    37 Ellerton Road
    SW18 3NQ Wandsworth
    Director
    37 Ellerton Road
    SW18 3NQ Wandsworth
    United KingdomBritish184456190001
    MAHON-DALY, Leif Patrick Sean
    46 Stanley Hill Avenue
    HP7 9BB Amersham
    Buckinghamshire
    Director
    46 Stanley Hill Avenue
    HP7 9BB Amersham
    Buckinghamshire
    United KingdomBritish55277580002
    STEWART, Michael Dane
    Tudor Cottage
    Beech Drive
    KT20 6PS Kingswood
    Surrey
    Director
    Tudor Cottage
    Beech Drive
    KT20 6PS Kingswood
    Surrey
    British66644080005
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0