Company NameShrewdland Limited
Company StatusDissolved
Company Number01746588
CategoryPrivate Limited Company
Incorporation Date17 August 1983(40 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMalcolm Leslie Patrick
StatusClosed
Appointed01 April 2009(25 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 September 2009)
RoleCompany Director
Correspondence Address34a Pembridge Road
London
W11 3HN
Director NameMay Property Company Limited (Corporation)
StatusClosed
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameMs Mahejabeen Ismail
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameGareth Neville Genner
NationalityBritish
StatusResigned
Appointed06 April 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address16 Pembridge Gardens
London
W2
Secretary NameSusan Dawson
NationalityBritish
StatusResigned
Appointed12 December 1997(14 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address42 St Leonards Gardens
Hounslow
Middlesex
TW5 9DH
Secretary NamePeter Hennessy
NationalityBritish
StatusResigned
Appointed11 December 2002(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address12 Uplands Road
Crouch End
London
N8 9NL
Secretary NameAndrea Parker
NationalityBritish
StatusResigned
Appointed20 March 2007(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2009)
RoleCompany Director
Correspondence Address45 Woodland Gardens
London
N10 3UE

Location

Registered Address28 Pembridge Road
London
W11 3HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
13 April 2009Secretary appointed malcolm leslie patrick (1 page)
10 April 2009Appointment terminated secretary andrea parker (1 page)
2 April 2008Return made up to 31/12/07; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 31/12/06; full list of members (6 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 2003New secretary appointed (2 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Full accounts made up to 31 March 1998 (5 pages)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)