Company NameShandale Limited
Company StatusDissolved
Company Number02551482
CategoryPrivate Limited Company
Incorporation Date24 October 1990(33 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Nicholas West
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(1 year after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address46 Cholmeley Crescent
Highgate
London
N6 5HA
Secretary NameMrs Anne Edmond West
NationalityBritish
StatusClosed
Appointed24 October 1991(1 year after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address46 Cholmeley Crescent
Highgate
London
N6 5HA

Location

Registered Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (1 page)
6 November 1998Return made up to 24/10/98; no change of members (4 pages)
20 August 1998Full accounts made up to 31 October 1997 (8 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 October 1996 (9 pages)
23 October 1996Return made up to 24/10/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 October 1995 (9 pages)
26 October 1995Return made up to 24/10/95; no change of members (4 pages)
15 August 1995Full accounts made up to 31 October 1994 (9 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)