Company NameThe Share Lounge Limited
Company StatusDissolved
Company Number02933361
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKazuko Sato Israel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed26 May 1994(same day as company formation)
RoleHomemaker
Correspondence AddressHaraichi 3041-4
Annaka-Shi Gunma-Ken 379-0133
Japan
Foreign
Director NameSimon Jeremy Israel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHaraichi 3041-4
Annaka-Shi Gunma-Ken 379-0133
Japan
Foreign
Secretary NameKazuko Sato Israel
NationalityJapanese
StatusClosed
Appointed26 May 1994(same day as company formation)
RoleHomemaker
Correspondence AddressHaraichi 3041-4
Annaka-Shi Gunma-Ken 379-0133
Japan
Foreign
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit C1, Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
23 July 2009Application for striking-off (1 page)
13 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 September 2007Registered office changed on 26/09/07 from: 203 mile end road london E1 4AA (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of debenture register (1 page)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
10 June 2005Return made up to 26/05/05; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
3 June 2004Return made up to 26/05/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 June 2003Return made up to 26/05/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
25 June 2001Return made up to 26/05/01; full list of members (6 pages)
17 April 2001Accounts made up to 30 June 2000 (12 pages)
5 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 June 2000Return made up to 26/05/00; full list of members (7 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 2000Accounts made up to 30 June 1999 (11 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Registered office changed on 26/10/99 from: 23 claybury bushey watford WD2 3ES (1 page)
1 June 1999Return made up to 26/05/99; full list of members (5 pages)
6 April 1999Accounts made up to 30 June 1998 (11 pages)
22 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (2 pages)
15 June 1998Return made up to 26/05/98; no change of members (4 pages)
2 February 1998Accounts made up to 30 June 1997 (8 pages)
6 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1996Return made up to 26/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(4 pages)
11 March 1996Registered office changed on 11/03/96 from: 57/59 whitechapel road london E1 1DU (1 page)
30 January 1996Accounts made up to 30 June 1995 (7 pages)
14 June 1995Return made up to 26/05/95; full list of members (6 pages)
15 March 1995882 99X £1 shrs 310195 (2 pages)