FINDIT LIMITED
Overview
| Company Name | FINDIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03115096 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FINDIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for FINDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Appointment of Mrs Linda Jean Watts as a director on Oct 19, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Delaney as a director on Apr 26, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Louisa Jayne Bertram as a director on Apr 26, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mrs Louisa Bertram on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Delaney on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Simon Delaney as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Louisa Bertram as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Leif Mahon-Daly as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Addison as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from 2-3 the Academy Suite Sheffield United Academy Firshill Crescent Sheffield S4 7DR on Sep 03, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Appointment of Neil Addison as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Hubble as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Oct 19, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of FINDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, Linda Jean | Director | 463 Glossop Road Broomhill S10 2QD Sheffield Westmount South Yorkshire | England | British | 163920100001 | |||||
| ADDISON, Neil | Secretary | 2 Derry Street Kensington W8 5TT London Northcliffe House | British | 149019440001 | ||||||
| ALLEN, Robert | Secretary | 13 Brightmore Drive S3 7NF Sheffield South Yorkshire | British | 84065470001 | ||||||
| GLEW, Veronica Anne | Secretary | Charm House Martock Road, Long Load TA10 9LB Langport Somerset | British | 19096400003 | ||||||
| HUBBLE, Nicholas Peter | Secretary | 127 Annandale Road Greenwich SE10 0JY London | British | 116836520001 | ||||||
| SCF SECRETARIES LIMITED LIABILITY COMPANY | Nominee Secretary | American National Bank Building 1912 Capital Avenue 82001 Cheyenne Wyoming Usa | 900010880001 | |||||||
| BERTRAM, Louisa Jayne | Director | 463 Glossop Road Broomhill S10 2QD Sheffield Westmount South Yorkshire | United Kingdom | British | 149350100001 | |||||
| BROWN, Graham Roger | Director | 22 Orchard Rise TW10 5BX Richmond Surrey | United Kingdom | British | 111137550001 | |||||
| DELANEY, Simon | Director | 463 Glossop Road Broomhill S10 2QD Sheffield Westmount South Yorkshire | United Kingdom | British | 153957910001 | |||||
| DYSON, Andrew | Director | 6 Claremont Park Road KT10 9LT Esher Surrey | British | 117600450002 | ||||||
| GLEW, Michael Steven | Director | 10 Georgeham Road Owlsmoor GU47 0YR Sandhurst Berkshire | British | 19096410002 | ||||||
| HUNTER, Ian Malcolm | Director | Hawkley Lancaster Lane, Parbold WN8 7AA Wigan Lancashire | United Kingdom | British | 68223080005 | |||||
| JOHNSON, Neil David | Director | 37 Ellerton Road SW18 3NQ Wandsworth | United Kingdom | British | 184456190001 | |||||
| MAHON-DALY, Leif Patrick Sean | Director | 46 Stanley Hill Avenue HP7 9BB Amersham Buckinghamshire | United Kingdom | British | 55277580002 | |||||
| STEWART, Michael Dane | Director | Tudor Cottage Beech Drive KT20 6PS Kingswood Surrey | British | 66644080005 | ||||||
| S C F (UK) LIMITED | 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