Company NameFindtree Limited
DirectorsPeter Maurice Schlesinger and Nigel Victor Swabey
Company StatusDissolved
Company Number02347318
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Maurice Schlesinger
Date of BirthMarch 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed13 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RolePrivate Investor
Correspondence Address44 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameMr Nigel Victor Swabey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Secretary NameMr Nigel Victor Swabey
NationalityBritish
StatusCurrent
Appointed18 November 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Secretary NameMr Nigel Victor Swabey
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameWilliam Thomas Mullins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 1997)
RoleBusinessman
Correspondence Address18 Hans Place
London
Sw1
Secretary NameMichael Chatman
NationalityBritish
StatusResigned
Appointed13 February 1994(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address16 Great Lawn
Chipping Ongar
Essex
CM5 0AA

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,499
Cash£247
Current Liabilities£32,500

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Registered office changed on 01/04/05 from: 6 roedean crescent london SW15 5JU (1 page)
29 March 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2005Declaration of solvency (3 pages)
16 March 2004Return made up to 13/02/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 February 2003Return made up to 13/02/03; full list of members (7 pages)
16 January 2003Delivery ext'd 3 mth 31/03/03 (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Return made up to 13/02/02; full list of members (7 pages)
24 April 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 March 2001Full accounts made up to 31 March 2000 (10 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 January 2001Delivery ext'd 3 mth 31/03/01 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 9,grays inn square, london. WC1R 5JF (1 page)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1998 (10 pages)
23 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
23 June 1998Return made up to 13/02/98; full list of members (7 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
7 April 1997Full accounts made up to 31 March 1996 (7 pages)
27 February 1997Return made up to 13/02/97; no change of members (5 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 February 1996Return made up to 13/02/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1995Full accounts made up to 31 March 1994 (11 pages)
22 March 1995Return made up to 13/02/95; no change of members (6 pages)