Company NameFixfind Ltd
Company StatusDissolved
Company Number05584954
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameFixfine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKaren Ward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRannoch Hse
Old Hollow Worth
Crawley
West Sussex
RH10 4TA
Secretary NameKaren Ward
NationalityBritish
StatusClosed
Appointed21 March 2006(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRannoch Hse
Old Hollow Worth
Crawley
West Sussex
RH10 4TA
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Director NameJane Mortimer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarrett House
Peters Lane
Princes Risborough
Bucks
HP27 0LQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2006)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
10 April 2012Termination of appointment of Jane Mortimer as a director (1 page)
10 April 2012Termination of appointment of Jane Mortimer as a director on 1 March 2012 (1 page)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(5 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(5 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(5 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Director's details changed for Jane Mortimer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Karen Ward on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Jane Mortimer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Karen Ward on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Karen Ward on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Jane Mortimer on 1 October 2009 (2 pages)
24 August 2009Accounts made up to 31 October 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Accounts made up to 31 October 2007 (2 pages)
15 November 2007Return made up to 06/10/07; full list of members (2 pages)
15 November 2007Return made up to 06/10/07; full list of members (2 pages)
18 September 2007Accounts made up to 31 October 2006 (1 page)
18 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Return made up to 06/10/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 62 wilson street london EC2A 2BU (1 page)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 62 wilson street london EC2A 2BU (1 page)
7 April 2006Company name changed fixfine LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed fixfine LIMITED\certificate issued on 07/04/06 (2 pages)
16 December 2005New secretary appointed (1 page)
16 December 2005New secretary appointed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 134 percival rd enfield EN1 1QU (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 134 percival rd enfield EN1 1QU (1 page)
30 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
6 October 2005Incorporation (21 pages)
6 October 2005Incorporation (21 pages)