Company NameShinepoint Limited
Company StatusDissolved
Company Number02063387
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guido Van Impe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBelgian
StatusClosed
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressGrote Gonzaplas 30
9880 Aalter
Belgium
Director NameBernadette Marie Louisa Van Jmpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressGrote Ganzaplas 30
9880 Aalter
Belgium
Foreign
Secretary NameBernadette Marie Louisa Van Jmpe
NationalityBritish
StatusClosed
Appointed31 January 1993(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence AddressGrote Ganzaplas 30
9880 Aalter
Belgium
Foreign
Director NameMrs Sheila Brower
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address46 Oakleigh Park South
London
N20 9JN
Director NameTrevor Paul
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address148 Walsall Road
Lichfield
Staffordshire
WS13 8AH
Secretary NameMrs Sheila Brower
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address46 Oakleigh Park South
London
N20 9JN

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,560
Cash£358
Current Liabilities£393

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
5 August 2008Appointment terminated director trevor paul (1 page)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 September 2007Return made up to 19/07/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 July 2006Return made up to 19/07/06; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: c/o marchant lewis & co 4TH floor 19 margaret street london , W1W 8RR (1 page)
13 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 June 2005Return made up to 30/04/05; full list of members (3 pages)
4 June 2004Return made up to 30/04/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
6 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 June 1998Return made up to 30/04/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
16 May 1997Return made up to 30/04/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 30 November 1995 (5 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)