Company NameIAN Sharp Limited
Company StatusDissolved
Company Number01583345
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 years, 8 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr James Ian Sharp
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(9 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 06 January 2015)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambs Croft Back Lane
Sibford Ferris
Banbury
Oxfordshire
OX15 5RE
Secretary NameMr Christopher Ronald Lycett
NationalityBritish
StatusClosed
Appointed15 August 1991(9 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 06 January 2015)
RoleCompany Director
Correspondence Address18 Broomsleigh Street
London
NW6 1QH

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr James Ian Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,381
Cash£1,379
Current Liabilities£31,233

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 November 2011Director's details changed for Mr James Ian Sharp on 24 October 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 May 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
31 August 2010Director's details changed for Mr James Ian Sharp on 15 August 2010 (2 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Director's change of particulars / james sharp / 01/04/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Registered office changed on 11/03/2009 from 113 smug oak business centre lye lane bricket wood, st albans hertfordshire AL2 3UG (1 page)
11 March 2009Return made up to 15/08/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 August 2006Return made up to 15/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: pearson & co 113 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
19 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 November 2001Return made up to 15/08/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
4 July 2000 (3 pages)
1 October 1999 (4 pages)
7 September 1999Return made up to 15/08/99; no change of members (4 pages)
2 September 1998 (4 pages)
18 August 1998Return made up to 15/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(4 pages)
28 August 1997Registered office changed on 28/08/97 from: faircross house 116 the parade, high street, watford, hertfordshire, WD1 2AX (1 page)
1 August 1997 (5 pages)
21 January 1997Return made up to 15/08/96; no change of members (4 pages)
17 October 1996 (5 pages)
21 August 1995Return made up to 15/08/95; full list of members (6 pages)