Company NameFindplot Limited
Company StatusDissolved
Company Number05606229
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr George David Angus
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 17 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 17 May 2016)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1George David Angus
50.00%
Ordinary
1 at £1Michael William Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£37,285
Current Liabilities£829

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
15 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Director's details changed for Mr George David Angus on 28 October 2012 (2 pages)
3 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 December 2012Secretary's details changed for Mr George David Angus on 28 October 2012 (1 page)
3 December 2012Director's details changed for Mr Michael William Watson on 28 October 2012 (2 pages)
3 December 2012Director's details changed for Mr Michael William Watson on 28 October 2012 (2 pages)
3 December 2012Secretary's details changed for Mr George David Angus on 28 October 2012 (1 page)
3 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mr George David Angus on 28 October 2012 (2 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Michael William Watson on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Michael William Watson on 28 October 2009 (2 pages)
28 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2008Return made up to 28/10/08; full list of members (4 pages)
15 December 2008Return made up to 28/10/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 November 2006Return made up to 28/10/06; full list of members (2 pages)
3 November 2006Return made up to 28/10/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
4 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
4 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2005Incorporation (17 pages)
28 October 2005Incorporation (17 pages)