Company NameFindynamic Limited
Company StatusDissolved
Company Number06084238
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameNestoria Limited

Business Activity

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

Directors

Director NameMr Marthinus Jacobus Joubert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed01 February 2017(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2019)
RoleTeacher
Country of ResidenceSouth Africa
Correspondence AddressWhitehall House, 2nd Floor 41 Whitehall
London
SW1A 2BY
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed06 February 2007(same day as company formation)
Correspondence Address87c St. Augustines Road
London
NW1 9RR
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos Road, Kosmos
Hartbeespoort 0261
South Africa
Director NameMr Stephanus Janke
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Director NameMr Emanuele Puglisi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2015(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 22 April 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWhitehall House, 2nd Floor 41 Whitehall
London
SW1A 2BY
Director NameMr Roberto Vittorio Gerardo Barbagallo
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2017)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address25 Via Dei Faggi
6912
Pazzallo
Switzerland
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWhitehall House, 2nd Floor
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Shinewell Enterprises LTD
50.00%
Ordinary
500 at £1Three Crowns Trading Corp
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,772
Current Liabilities£51,636

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
2 June 2017Application to strike the company off the register (3 pages)
7 March 2017Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on 1 February 2017 (1 page)
7 March 2017Appointment of Mr Marthinus Jacobus Joubert as a director on 1 February 2017 (2 pages)
7 March 2017Appointment of Mr Marthinus Jacobus Joubert as a director on 1 February 2017 (2 pages)
7 March 2017Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on 1 February 2017 (1 page)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page)
23 April 2015Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page)
23 April 2015Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on 22 April 2015 (2 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 January 2015Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Stephanus Janke as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Stephanus Janke as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages)
27 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
22 January 2014Director's details changed for Mr Stephanus Janke on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Stephanus Janke on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Stephanus Janke on 1 January 2014 (2 pages)
18 October 2013Appointment of Mr Stephanus Janke as a director (2 pages)
18 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
18 October 2013Appointment of Mr Stephanus Janke as a director (2 pages)
18 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
23 August 2013Director's details changed for Mr Andrew Moray Stuart on 1 May 2013 (2 pages)
23 August 2013Director's details changed for Mr Andrew Moray Stuart on 1 May 2013 (2 pages)
23 August 2013Director's details changed for Mr Andrew Moray Stuart on 1 May 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Director's details changed for Rt Hon Andrew Moray Stuart on 22 April 2011 (2 pages)
27 May 2011Director's details changed for Rt Hon Andrew Moray Stuart on 22 April 2011 (2 pages)
2 March 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 (2 pages)
2 March 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 (2 pages)
2 March 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
2 March 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 (2 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 (2 pages)
2 March 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
7 April 2009Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
20 February 2009Return made up to 06/02/09; full list of members (3 pages)
20 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 August 2008Memorandum and Articles of Association (9 pages)
19 August 2008Memorandum and Articles of Association (9 pages)
14 August 2008Company name changed nestoria LIMITED\certificate issued on 15/08/08 (2 pages)
14 August 2008Company name changed nestoria LIMITED\certificate issued on 15/08/08 (2 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 February 2007Ad 06/02/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
27 February 2007Ad 06/02/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Incorporation (14 pages)
6 February 2007Incorporation (14 pages)