Company NameFindavisa.com Limited
Company StatusDissolved
Company Number07634758
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAyub Mohammed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 209 Empire House Business Centre
1 Empire Way
Wembley Park
Middlesex
HA9 0EW
Secretary NameAyub Mohammed
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 209 Empire House Business Centre 1 Empire Wa
Wembley Park
Middlesex
HA9 0EW
Director NameMiss Beth Lucy Du Bois
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2012(1 year, 4 months after company formation)
Appointment Duration2 weeks (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address124 Cromwell Road
London
Kensington
SW7 4ET

Location

Registered Address124 Cromwell Road
London
Kensington
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ayub Mahammed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Termination of appointment of Beth Lucy Du Bois as a director on 1 October 2012 (1 page)
24 October 2012Termination of appointment of Beth Du Bois as a director (1 page)
15 October 2012Registered office address changed from Flat 100 Cherrywood Lodge Birdwood Avenue Hithergreen Lewisam SE13 6UR United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Flat 100 Cherrywood Lodge Birdwood Avenue Hithergreen Lewisam SE13 6UR United Kingdom on 15 October 2012 (1 page)
17 September 2012Termination of appointment of Ayub Mohammed as a secretary (1 page)
17 September 2012Registered office address changed from Suite 209 Empire House Business Centre 1 Empire Way Wembley Park Middlesex HA9 0EW on 17 September 2012 (1 page)
17 September 2012Appointment of Miss Beth Du Bois as a director on 17 September 2012 (2 pages)
17 September 2012Termination of appointment of Ayub Mohammed as a director on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Ayub Mohammed as a secretary on 17 September 2012 (1 page)
17 September 2012Appointment of Miss Beth Du Bois as a director (2 pages)
17 September 2012Registered office address changed from Suite 209 Empire House Business Centre 1 Empire Way Wembley Park Middlesex HA9 0EW on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Ayub Mohammed as a director (1 page)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(4 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(4 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)