Company NameShortcut Services Limited
Company StatusDissolved
Company Number02477913
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSophy Rosamund Farr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration10 years, 11 months (closed 19 March 2002)
RoleServices
Correspondence AddressVernham Manor
Vernham Dean
Andover
Hampshire
SP11 0EN
Secretary NameCharles Farr
NationalityBritish
StatusClosed
Appointed17 January 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 19 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVernham Manor Vernham Dean
Andover
Hampshire
SP11 0EN
Secretary NameMs Harriet Thornhill
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address4 Claxton Grove
London
W6
Secretary NameJoel Michael Cadbury
NationalityBritish
StatusResigned
Appointed29 October 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressFlat A 23 Gledhow Gardens
London
SW5 0AZ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£69,187
Gross Profit£15,271
Net Worth-£8,255
Cash£11,182
Current Liabilities£38,786

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
6 August 2001Return made up to 06/03/01; full list of members (5 pages)
15 June 2001Registered office changed on 15/06/01 from: 28 ely place london EC1N 6RL (1 page)
5 October 2000Full accounts made up to 30 September 1999 (8 pages)
13 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/03/00
(1 page)
13 March 2000Return made up to 06/03/00; full list of members (5 pages)
25 October 1999Full accounts made up to 30 September 1998 (8 pages)
17 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 March 1999Return made up to 06/03/99; full list of members (5 pages)
2 November 1997Full accounts made up to 30 September 1996 (10 pages)
7 April 1997Return made up to 06/03/97; full list of members (5 pages)
7 April 1997Director's particulars changed (1 page)
1 August 1996Full accounts made up to 30 September 1995 (10 pages)
29 March 1996Return made up to 06/03/96; full list of members (6 pages)
20 September 1995Full accounts made up to 30 September 1994 (9 pages)
6 April 1995Return made up to 06/03/95; full list of members (12 pages)