Company NameShawford Limited
Company StatusDissolved
Company Number02051820
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameSusan Visram
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years after company formation)
Appointment Duration13 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address4 Purcell Close
Tewin Wood
Welwyn
Hertfordshire
Al6 Onn
Director NameMr Noorali Gulamali Visram
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 11 January 2005)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address4 Purcell Close
Tewinwood
Welwyn
Herts
AL6 0NN
Director NameDr Anil Visram
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1993)
RoleMedical Practitioner
Correspondence Address8 Mount Road
New Barnet
Barnet
Hertfordshire
EN4 9RL

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£85,690
Cash£16,634
Current Liabilities£144,677

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
3 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2002Return made up to 14/09/02; full list of members (5 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
25 October 2001Return made up to 14/09/01; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 28 eversfield road eastbourne east sussex BN21 2DS (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
22 September 2000Return made up to 14/09/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Return made up to 14/09/99; full list of members (5 pages)
21 January 1999Return made up to 14/09/98; change of members (5 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Return made up to 14/09/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Registered office changed on 05/12/96 from: 28 eversfield road eastbourne east sussex BN21 2DS (1 page)
2 October 1996Return made up to 14/09/96; full list of members (5 pages)
18 September 1996Registered office changed on 18/09/96 from: prospect house 50 leigh road eastleigh hants SO5 4DT (1 page)
25 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1995Return made up to 14/09/95; no change of members (4 pages)