Company NameFind My Past Holdings Limited
Company StatusDissolved
Company Number03934428
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesRBCO 319 Limited and Title Research Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Lingfield Road
London
SW19 4PZ
Director NameChristopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmyle, Balmyle Road
Broughty Ferry
DD5 1JJ
Scotland
Secretary NameMiss Laura Anne Calder
StatusClosed
Appointed28 October 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Thomas Paul Curran
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Place 8 The Drive
London
SW20 8TG
Secretary NameStephen Philip Ridgen
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address67 Shooters Hill Road
London
SE3 7HZ
Director NameColin Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressRiverside
Laddingford
Maidstone
Kent
ME18 6BP
Secretary NameMrs Jennifer Helen Denning
NationalityBritish
StatusResigned
Appointed08 April 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Lingfield Road
London
SW19 4PZ
Director NameMr Andrew John Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2007)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressCheddon Corner
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LB
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillhill House
Millhill
Inchture
Perthshire
PH14 9SN
Scotland
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameFeniston Limited (Corporation)
StatusResigned
Appointed18 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2002)
Correspondence Address4a Albert Street
Windsor
Berkshire
SL4 5BU

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6m at 0.05Brightsolid Online Innovation Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 79,025
(5 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 79,025
(5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
20 November 2009Termination of appointment of John Thomson as a director (1 page)
20 November 2009Termination of appointment of John Thomson as a director (1 page)
2 November 2009Termination of appointment of Jennifer Denning as a secretary (1 page)
2 November 2009Appointment of Miss Laura Anne Calder as a secretary (1 page)
2 November 2009Appointment of Miss Laura Anne Calder as a secretary (1 page)
2 November 2009Termination of appointment of Jennifer Denning as a secretary (1 page)
30 March 2009Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page)
30 March 2009Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
11 September 2008Return made up to 28/02/08; full list of members (7 pages)
11 September 2008Return made up to 28/02/08; full list of members (7 pages)
5 August 2008Appointment Terminated Director thomas curran (1 page)
5 August 2008Appointment terminated director thomas curran (1 page)
29 July 2008Full accounts made up to 30 September 2007 (15 pages)
29 July 2008Full accounts made up to 30 September 2007 (15 pages)
19 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
19 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
17 April 2008Director appointed john sidney thomson (3 pages)
17 April 2008Ad 21/12/07\gbp si [email protected]=5525\gbp ic 73500/79025\ (4 pages)
17 April 2008Ad 21/12/07 gbp si [email protected]=5525 gbp ic 73500/79025 (4 pages)
17 April 2008Director appointed john sidney thomson (3 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
11 February 2008New director appointed (4 pages)
11 February 2008New director appointed (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
7 February 2008Memorandum and Articles of Association (4 pages)
7 February 2008Memorandum and Articles of Association (2 pages)
7 February 2008Memorandum and Articles of Association (2 pages)
7 February 2008Memorandum and Articles of Association (4 pages)
4 February 2008Company name changed title research group LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed title research group LIMITED\certificate issued on 04/02/08 (2 pages)
15 January 2008Full accounts made up to 30 September 2006 (14 pages)
15 January 2008Full accounts made up to 30 September 2006 (14 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
1 March 2007Return made up to 28/02/07; full list of members (4 pages)
1 March 2007Return made up to 28/02/07; full list of members (4 pages)
2 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
2 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 January 2007S-div 16/01/07 (1 page)
24 January 2007Resolutions
  • RES13 ‐ Sub division 03/10/05
(1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Resolutions
  • RES13 ‐ Sub division 03/10/05
(1 page)
24 January 2007S-div 16/01/07 (1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (4 pages)
3 March 2006Location of debenture register (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Registered office changed on 03/03/06 from: 24 britton street london EC1M 5UA (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 28/02/06; full list of members (4 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Registered office changed on 03/03/06 from: 24 britton street london EC1M 5UA (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Location of debenture register (1 page)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
26 May 2005Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
21 April 2005Return made up to 28/02/05; full list of members (4 pages)
21 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
8 September 2004£ ic 100000/73500 03/08/04 £ sr 26500@1=26500 (1 page)
8 September 2004£ ic 100000/73500 03/08/04 £ sr 26500@1=26500 (1 page)
30 June 2004Declaration of shares redemption:auditor's report (3 pages)
30 June 2004Declaration of shares redemption:auditor's report (3 pages)
11 March 2004Return made up to 28/02/04; full list of members (4 pages)
11 March 2004Return made up to 28/02/04; full list of members (4 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (4 pages)
6 March 2003Return made up to 28/02/03; full list of members (4 pages)
11 February 2003Full accounts made up to 30 April 2002 (10 pages)
11 February 2003Full accounts made up to 30 April 2002 (10 pages)
30 May 2002Registered office changed on 30/05/02 from: 4A albert street windsor berkshire SL4 5BU (1 page)
30 May 2002Registered office changed on 30/05/02 from: 4A albert street windsor berkshire SL4 5BU (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
20 February 2002Return made up to 28/02/02; full list of members (6 pages)
20 February 2002Return made up to 28/02/02; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 September 2000Ad 14/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 September 2000Ad 14/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
23 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/05/00
(2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/05/00
(2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Nc inc already adjusted 18/05/00 (1 page)
23 June 2000Registered office changed on 23/06/00 from: beaufort house,tenth floor, 15 saint botolph street london EC3A 7EE (1 page)
23 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Nc inc already adjusted 18/05/00 (1 page)
23 June 2000Registered office changed on 23/06/00 from: beaufort house,tenth floor, 15 saint botolph street london EC3A 7EE (1 page)
29 March 2000Company name changed rbco 319 LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed rbco 319 LIMITED\certificate issued on 30/03/00 (2 pages)
28 February 2000Incorporation (14 pages)