Company NameEstate Finder Limited
Company StatusDissolved
Company Number06066751
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Mary Patricia Ashenden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameRoger Harry Ashenden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Beverley Candace Cummin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr David Steven Cummin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Mary Patricia Ashenden
NationalityIrish
StatusClosed
Appointed20 February 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

25 at £1Mary Patricia Ashenden
25.00%
Ordinary
25 at £1Mr David Steven Cummin
25.00%
Ordinary
25 at £1Mrs Beverley Candace Cummin
25.00%
Ordinary
25 at £1Roger Harry Ashenden
25.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
14 February 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
14 February 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
20 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Beverley Candace Cummin on 25 January 2012 (2 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Mrs Beverley Candace Cummin on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Roger Harry Ashenden on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Mr David Steven Cummin on 25 January 2012 (2 pages)
26 January 2012Secretary's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (1 page)
26 January 2012Director's details changed for Roger Harry Ashenden on 25 January 2012 (2 pages)
26 January 2012Secretary's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (1 page)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Mr David Steven Cummin on 25 January 2012 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 February 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mrs Beverley Candace Cummin on 25 January 2010 (2 pages)
3 February 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr David Steven Cummin on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Beverley Candace Cummin on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Roger Harry Ashenden on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Roger Harry Ashenden on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Mary Patricia Ashenden on 25 January 2010 (2 pages)
3 February 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr David Steven Cummin on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 February 2009Return made up to 25/01/09; full list of members (5 pages)
10 February 2009Return made up to 25/01/09; full list of members (5 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 May 2008Return made up to 25/01/08; full list of members (5 pages)
7 May 2008Return made up to 25/01/08; full list of members (5 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
16 April 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2007Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007£ nc 1000/10000 19/02/07 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007£ nc 1000/10000 19/02/07 (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)