Company NameFirm Find Limited
Company StatusDissolved
Company Number03033702
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlexandra Louisa Yasmin Argent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2001)
RoleProperty Dealer
Correspondence Address53 Glebe Place
London
SW3 5JD
Secretary NameStuart Argent
NationalityBritish
StatusClosed
Appointed28 March 1995(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2001)
RoleProperty Developer
Correspondence Address123 Munster Road
Fulham
London
SW6 6DH
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address4th Floor
46-47 Chancery Lane
London
WC2A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Return made up to 16/03/99; full list of members (5 pages)
1 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 March 1998Return made up to 16/03/98; full list of members (5 pages)
10 April 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 March 1996Return made up to 16/03/96; full list of members (5 pages)
11 October 1995Accounting reference date extended from 05/04 to 30/06 (1 page)
11 October 1995Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1995Registered office changed on 04/10/95 from: campden hill house 192-196 campden hill road london W8 7TH (1 page)
19 May 1995Accounting reference date notified as 05/04 (1 page)
19 May 1995Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 100 white lion street london N1 9PF (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Incorporation (28 pages)