Company NameShopmate Limited
Company StatusDissolved
Company Number02595031
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameThe Question Marque Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(1 week, 1 day after company formation)
Appointment Duration15 years (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusClosed
Appointed26 January 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMr David Baxter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Correspondence Address44 Millbrooke Court
London
SW15 2RA
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed03 April 1991(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 1999)
RoleFinancial Controller
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2002)
RoleMarketing Executive
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameDavid John Shoolheifer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleMarketing Executive
Correspondence Address316 Windmill Road
Northfields Ealing
London
W5 4UR
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2004)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2004)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMs Jennifer Jo Croft Chahine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed22 March 2004(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressAllington House
25 High Street
Wimbledon Village
London
SW19 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,409
Current Liabilities£11,411

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
22 April 2005Return made up to 25/03/05; full list of members (6 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
27 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 October 2002Registered office changed on 30/10/02 from: haygarth house 28-31 high street wimbledon village london SW19 (1 page)
16 May 2002Return made up to 25/03/02; full list of members (7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 May 2001Return made up to 25/03/01; full list of members (7 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000Return made up to 25/03/00; full list of members (7 pages)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Return made up to 25/03/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1998Return made up to 25/03/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Return made up to 25/03/97; no change of members (4 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Return made up to 25/03/96; no change of members (4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1991Company name changed jewelline LIMITED\certificate issued on 17/06/91 (2 pages)
25 March 1991Incorporation (17 pages)