Company NameFind A Property Limited
Company StatusDissolved
Company Number03835168
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameAssociated New Ventures Limited

Business Activity

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

Directors

Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(11 years after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed03 September 2010(11 years after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Woodlands
Southgate
London
N14 5RN
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address51 Ivedon Road
Welling
Kent
DA16 1NN
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed23 April 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1A&n Media Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (4 pages)
27 September 2013Application to strike the company off the register (4 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2013Statement of company's objects (35 pages)
9 January 2013Statement of company's objects (35 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(4 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
6 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
13 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
13 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Appointment of Mr Matthew James Page as a director (2 pages)
15 October 2010Appointment of Mr Matthew James Page as a director (2 pages)
15 October 2010Termination of appointment of Neil Addison as a director (1 page)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a director (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
8 January 2010Director's details changed for Richard Shamsi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Shamsi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Shamsi on 1 January 2010 (2 pages)
4 September 2009Return made up to 02/09/09; full list of members (3 pages)
4 September 2009Return made up to 02/09/09; full list of members (3 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 July 2009Accounts made up to 30 September 2008 (5 pages)
12 January 2009Return made up to 02/09/08; full list of members (5 pages)
12 January 2009Return made up to 02/09/08; full list of members (5 pages)
7 August 2008Director appointed richard shamsi (3 pages)
7 August 2008Director appointed richard shamsi (3 pages)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 July 2008Appointment Terminated Secretary philip ross (1 page)
25 July 2008Appointment terminated director simon dyson (1 page)
25 July 2008Director and secretary appointed nicholas peter hubble (3 pages)
25 July 2008Appointment Terminated Director pamela alayli (1 page)
25 July 2008Appointment terminated director pamela alayli (1 page)
25 July 2008Appointment terminated secretary philip ross (1 page)
25 July 2008Director and secretary appointed nicholas peter hubble (3 pages)
25 July 2008Appointment Terminated Director simon dyson (1 page)
14 May 2008Memorandum and Articles of Association (13 pages)
14 May 2008Memorandum and Articles of Association (13 pages)
7 May 2008Company name changed associated new ventures LIMITED\certificate issued on 07/05/08 (3 pages)
7 May 2008Company name changed associated new ventures LIMITED\certificate issued on 07/05/08 (3 pages)
12 September 2007Return made up to 02/09/07; full list of members (5 pages)
12 September 2007Return made up to 02/09/07; full list of members (5 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
10 November 2006Return made up to 02/09/06; full list of members (5 pages)
10 November 2006Return made up to 02/09/06; full list of members (5 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
10 October 2005Return made up to 02/09/05; full list of members (5 pages)
10 October 2005Return made up to 02/09/05; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
5 October 2004Return made up to 02/09/04; full list of members (5 pages)
5 October 2004Return made up to 02/09/04; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
30 September 2003Return made up to 02/09/03; full list of members (5 pages)
30 September 2003Return made up to 02/09/03; full list of members (5 pages)
17 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
17 July 2003Accounts made up to 29 September 2002 (6 pages)
13 September 2002Return made up to 02/09/02; full list of members (5 pages)
13 September 2002Return made up to 02/09/02; full list of members (5 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
11 September 2001Return made up to 02/09/01; full list of members (5 pages)
11 September 2001Return made up to 02/09/01; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Return made up to 02/09/00; full list of members (5 pages)
22 September 2000Return made up to 02/09/00; full list of members (5 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
2 September 1999Incorporation (20 pages)
2 September 1999Incorporation (20 pages)