Company NameFindlocal Limited
Company StatusDissolved
Company Number02251702
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 20 March 2018)
RoleDraughtsman/Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Princes Mansions
Harefield Road
Uxbridge
Middlesex
UB8 1PH
Secretary NameMr Paul Brown
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 May 2010)
RoleCompany Director
Correspondence AddressCalle Venus No.10
04640 San Juan Delos Terreros
Pulpi
Almeria
Spain

Location

Registered Address23 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

2 at £1Peter Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£5,413
Cash£8,081
Current Liabilities£2,668

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Paul Brown as a secretary (2 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Peter Brown on 11 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
28 January 2009Return made up to 11/04/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
30 July 2008Registered office changed on 30/07/2008 from curzon house 64 clifton street london EC2A 4HB (1 page)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
4 May 2007Return made up to 11/04/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 August 2006Registered office changed on 17/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
20 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2004Return made up to 11/04/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2003Return made up to 11/04/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 April 2002Return made up to 11/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 June 2001Registered office changed on 05/06/01 from: 80-83 long lane london EC1A 9ET (1 page)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 1999Return made up to 11/04/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 May 1998Return made up to 11/04/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 May 1997Return made up to 11/04/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 May 1996Return made up to 11/04/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 April 1995Return made up to 11/04/95; full list of members (6 pages)