Company NameShapes Limited
Company StatusDissolved
Company Number02269044
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameAnthony Paul Copeland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address11 Regina Terrace
West Ealing
London
W13 9HY
Director NameMandy Elizabeth Willers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address11 Regina Terrace
West Ealing
London
W13 9HY
Secretary NameMandy Elizabeth Willers
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address11 Regina Terrace
West Ealing
London
W13 9HY
Director NameMr Christopher Bernard Dunn
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Augustus Close
Brentford Dock
Brentford
Middlesex
TW8 8QE
Director NameMs Maureen Kaye Thorne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address38 Augustus Close
Brentford
Middlesex
TW8 8QE

Location

Registered Address92 Chiswick High Road
Chiswick
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Application for striking-off (1 page)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 December 1995Registered office changed on 08/12/95 from: bromley house,woodford road bramhall stockport cheshire SK7 1JN (1 page)
5 April 1995Director's particulars changed (4 pages)
5 April 1995Secretary's particulars changed (2 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)