Company NameSearchica Ltd
Company StatusDissolved
Company Number07678240
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamePorterhouse Business Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Ridgwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Peasland Road
Saffron Walden
Essex
CB11 3ED
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed24 June 2019(8 years after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2020)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr William Porch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Cottages
Wendens Ambo
Saffron Walden
Essex
CB11 4LA

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£27,873
Cash£1,131
Current Liabilities£135,543

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (1 page)
8 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
7 July 2020Previous accounting period shortened from 31 January 2021 to 31 May 2020 (1 page)
27 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
1 August 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
24 June 2019Appointment of Tayler Bradshaw Limited as a secretary on 24 June 2019 (2 pages)
21 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 July 2017Notification of Mark Ridgwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of Mark Ridgwell as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Mark Ridgwell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
13 November 2013Company name changed porterhouse business consulting LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed porterhouse business consulting LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
24 April 2013Termination of appointment of William Porch as a director (1 page)
24 April 2013Termination of appointment of William Porch as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
8 May 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
8 May 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)