Company NameShellmark Registrars Limited
Company StatusDissolved
Company Number02284987
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEmma Simler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 06 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Avenue
London
N3 3QP
Director NameMr Gerald Joseph Simler
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2018(30 years after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Avenue
London
N3 3QP
Director NameIrene Simler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 March 2006)
RoleSecretary
Correspondence Address16 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameJuanita Simler
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1992)
RoleSecretary
Correspondence Address68 Loudoun Road
London
NW8 0NA
Secretary NameIrene Simler
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Secretary NameAndigoni Pieri
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2003)
RoleCompany Director
Correspondence Address16 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Secretary NameBeverley Carroll
NationalityBritish
StatusResigned
Appointed16 January 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2006)
RolePersonal Assistant
Correspondence Address10 Christie Court
Off Chester Road
Watford
Hertfordshire
WD8 0LA
Secretary NameDavid Mearns
NationalityBritish
StatusResigned
Appointed10 March 2006(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2010)
RolePicture Editor
Correspondence Address57 Park Hall Road
Fortis Green
London
N2 9PY

Location

Registered Address33 Cavendish Avenue
London
N3 3QP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Gabriella Simler
50.00%
Ordinary
1 at £1Samantha Simler
50.00%
Ordinary

Financials

Year2014
Net Worth£752
Cash£156
Current Liabilities£1,401

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 January 2003Delivered on: 11 February 2003
Persons entitled: Casley Finance Limited

Classification: Assignment
Secured details: Fifty thousand pounds due or to become due from the company to the chargee.
Particulars: All monies owing now or from time to time on the security of the legal charge described in the schedule thereto and the benefit of the legal charge and any other securities at any time held by the mortgagor for the mortgage debt described in the legal charge. Mortgaged property known as knowle manor bath road knowle bawdrip TA7 8PN t/n ST185590.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (3 pages)
22 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 August 2018Appointment of Mr Gerald Joseph Simler as a director on 23 August 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 July 2014Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 23 July 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
26 March 2013Amended accounts made up to 30 June 2012 (6 pages)
26 March 2013Amended accounts made up to 30 June 2012 (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Emma Simler on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Emma Simler on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of David Mearns as a secretary (1 page)
24 May 2011Termination of appointment of David Mearns as a secretary (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page)
20 May 2010Director's details changed for Emma Simler on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Emma Simler on 20 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2008Secretary's change of particulars / david mearns / 05/09/2008 (1 page)
30 September 2008Return made up to 28/07/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / david mearns / 05/09/2008 (1 page)
30 September 2008Return made up to 28/07/08; full list of members (3 pages)
30 September 2008Director's change of particulars / emma simler / 05/09/2008 (1 page)
30 September 2008Director's change of particulars / emma simler / 05/09/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 116 boundary road st johns wood london NW8 0RH (1 page)
3 September 2008Registered office changed on 03/09/2008 from 116 boundary road st johns wood london NW8 0RH (1 page)
28 August 2008Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
28 August 2008Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 July 2004Return made up to 28/07/04; full list of members (6 pages)
15 July 2004Return made up to 28/07/04; full list of members (6 pages)
8 July 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 July 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 July 2003Registered office changed on 30/07/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
30 July 2003Registered office changed on 30/07/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
18 July 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
18 July 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 August 2002Return made up to 28/07/02; full list of members (6 pages)
28 August 2002Return made up to 28/07/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Return made up to 28/07/00; full list of members (6 pages)
14 August 2000Return made up to 28/07/00; full list of members (6 pages)
8 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Full accounts made up to 30 April 1999 (5 pages)
5 July 1999Full accounts made up to 30 April 1999 (5 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 July 1998Return made up to 28/07/98; full list of members (6 pages)
26 July 1998Return made up to 28/07/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 August 1997Return made up to 28/07/97; no change of members (4 pages)
6 August 1997Return made up to 28/07/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 August 1996Return made up to 28/07/96; no change of members (4 pages)
13 August 1996Return made up to 28/07/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
19 July 1995Return made up to 28/07/95; full list of members (6 pages)
19 July 1995Return made up to 28/07/95; full list of members (6 pages)
17 August 1988Secretary resigned;new secretary appointed (1 page)
17 August 1988Secretary resigned;new secretary appointed (1 page)
5 August 1988Incorporation (17 pages)
5 August 1988Incorporation (17 pages)