Company NameShepherd Investments Limited
Company StatusDissolved
Company Number00556266
CategoryPrivate Limited Company
Incorporation Date21 October 1955(68 years, 6 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Chloe Annabella Martin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(35 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 18 September 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS
Secretary NameArun Parkash Aggarwall
NationalityBritish
StatusClosed
Appointed29 February 2000(44 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address19 Hanson Gardens
Southall
Middlesex
UB1 1BP
Director NameMr Jonathan Henry Owen Hewlings
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(45 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 18 September 2007)
RoleGeneral Manager Publishing
Country of ResidenceEngland
Correspondence Address18 Clifford Road
Barnet
Hertfordshire
EN5 5PG
Director NameDonald Julian Martin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(35 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS
Secretary NameDonald Julian Martin
NationalityBritish
StatusResigned
Appointed15 May 1991(35 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat D 13 Wedderburn Road
London
NW3 5QS

Location

Registered AddressC/O Venthams Limited
51 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,805
Cash£86,736
Current Liabilities£9,932

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
21 April 2007Application for striking-off (1 page)
7 December 2006Return made up to 15/05/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 September 2005Return made up to 15/05/05; full list of members (7 pages)
29 June 2005Registered office changed on 29/06/05 from: 55-56 lincolns inn fields london WC2A 3NA (1 page)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 July 2004Particulars of mortgage/charge (8 pages)
25 June 2004Return made up to 15/05/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 July 2003Return made up to 15/05/03; full list of members (7 pages)
10 February 2003Return made up to 15/05/02; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 November 2001New director appointed (2 pages)
28 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 October 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
16 February 2001Registered office changed on 16/02/01 from: 3RD floor 63 lincoln's inn field london WC2A 3JX (1 page)
11 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2000New secretary appointed (2 pages)
22 May 2000Full accounts made up to 5 April 1999 (11 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Full accounts made up to 5 April 2000 (11 pages)
21 May 1999Return made up to 15/05/99; no change of members (4 pages)
13 August 1998Full accounts made up to 5 April 1998 (11 pages)
15 September 1997Full accounts made up to 5 April 1997 (11 pages)
29 June 1997Return made up to 15/05/97; no change of members (4 pages)
18 June 1996Full accounts made up to 5 April 1996 (10 pages)
11 June 1996Return made up to 15/05/96; no change of members (4 pages)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page)
24 May 1995Return made up to 15/05/95; full list of members (6 pages)
1 June 1982Accounts made up to 5 April 1982 (4 pages)