Company NameSHOR Associates Limited
Company StatusDissolved
Company Number03147019
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameSHOR Associates (Premises And Facilities Consultants) Ltd.

Business Activity

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

Directors

Secretary NameMr Simon James Kendall
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mount Ephraim Road
London
SW16 1NG
Director NameMr Simon James Kendall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mount Ephraim Road
London
SW16 1NG
Director NameMr Richard Holmes Bennett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOld School Church Road
Halstead
Sevenoaks
Kent
TN14 7HF
Director NameRoger Glyndwr Lewis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 11 July 2003)
RoleChartered Surveyor
Correspondence Address31 Robin Crescent
London
E6 5XA
Director NameMr David Barnett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Cyprus Avenue
London
N3 1SR
Director NameMr Stephen Walsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2008)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address21 Adys Road
London
SE15 4DX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteshor.co.uk
Email address[email protected]
Telephone020 78774030
Telephone regionLondon

Location

Registered Address5 St. Bride Street
London
EC4A 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Saia Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£193,832
Current Liabilities£249,466

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 February 2017Termination of appointment of Richard Holmes Bennett as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of Richard Holmes Bennett as a director on 31 December 2016 (1 page)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
17 July 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
17 July 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
6 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 August 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
6 August 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
20 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Mr. Richard Holmes Bennett on 14 September 2012 (2 pages)
19 March 2013Director's details changed for Mr. Richard Holmes Bennett on 14 September 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 October 2010Registered office address changed from Level 7 25 Old Broad Street London EC2N 1HN on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Level 7 25 Old Broad Street London EC2N 1HN on 15 October 2010 (1 page)
4 August 2010Full accounts made up to 30 June 2009 (13 pages)
4 August 2010Full accounts made up to 30 June 2009 (13 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
15 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 25 old broad street london EC2N 1HN (1 page)
6 February 2009Registered office changed on 06/02/2009 from 25 old broad street london EC2N 1HN (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
5 February 2009Appointment terminated director stephen walsh (1 page)
5 February 2009Appointment terminated director stephen walsh (1 page)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
17 June 2008Full accounts made up to 31 December 2006 (10 pages)
17 June 2008Full accounts made up to 31 December 2006 (10 pages)
8 February 2008New director appointed (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
8 February 2008New director appointed (1 page)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page)
13 February 2007Return made up to 16/01/07; full list of members (7 pages)
13 February 2007Return made up to 16/01/07; full list of members (7 pages)
4 January 2007Full accounts made up to 31 December 2005 (12 pages)
4 January 2007Full accounts made up to 31 December 2005 (12 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
17 February 2006Return made up to 16/01/06; full list of members (7 pages)
17 February 2006Return made up to 16/01/06; full list of members (7 pages)
6 September 2005Full accounts made up to 31 December 2004 (14 pages)
6 September 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Full accounts made up to 31 December 2003 (12 pages)
29 March 2005Full accounts made up to 31 December 2003 (12 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
5 February 2004Return made up to 16/01/04; full list of members (7 pages)
5 February 2004Return made up to 16/01/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
9 June 2003Company name changed shor associates (premises and fa cilities consultants) LTD.\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed shor associates (premises and fa cilities consultants) LTD.\certificate issued on 09/06/03 (2 pages)
20 January 2003Return made up to 16/01/03; full list of members (7 pages)
20 January 2003Return made up to 16/01/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 February 2001Return made up to 16/01/01; full list of members (6 pages)
19 February 2001Return made up to 16/01/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 February 1999Return made up to 16/01/99; no change of members (4 pages)
21 February 1999Return made up to 16/01/99; no change of members (4 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 February 1998Return made up to 16/01/98; no change of members (4 pages)
17 February 1998Return made up to 16/01/98; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1996Accounting reference date notified as 31/12 (1 page)
8 September 1996Accounting reference date notified as 31/12 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 19 earl street london EC2A 2AL (1 page)
8 February 1996Registered office changed on 08/02/96 from: 19 earl street london EC2A 2AL (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
16 January 1996Incorporation (20 pages)
16 January 1996Incorporation (20 pages)