Company NameHappyfind Limited
Company StatusDissolved
Company Number03109695
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NamePetra Meriel Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(1 week after company formation)
Appointment Duration10 years, 7 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address42 Portobello Road
London
W11 3DL
Secretary NameSouthwestern Estates Ltd (Corporation)
StatusClosed
Appointed01 November 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 09 May 2006)
Correspondence AddressSuite 1 Barry House
20/22 Worple Road
London
SW19 4DH
Secretary NameNicholas David Green
NationalityBritish
StatusResigned
Appointed10 October 1995(1 week after company formation)
Appointment Duration7 years (resigned 01 November 2002)
RoleSolicitor
Correspondence Address5 Dunstan Road
London
NW11 8AG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 1 Barry House
20-22 Worple Road
Wimbledon,London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 January 2003New secretary appointed (2 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 February 2002Return made up to 03/10/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 October 2000Return made up to 03/10/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
21 October 1999Return made up to 03/10/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
5 October 1998Return made up to 03/10/98; no change of members (4 pages)
27 January 1998Return made up to 03/10/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 January 1997 (4 pages)
29 July 1997Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
13 November 1996Director's particulars changed (1 page)
12 November 1996Return made up to 04/10/96; full list of members (8 pages)
30 October 1996Registered office changed on 30/10/96 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
11 November 1995Particulars of mortgage/charge (4 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Registered office changed on 11/10/95 from: 120 east road london N1 6AA (1 page)
3 October 1995Incorporation (28 pages)