London
SW16 1NG
Director Name | Mr Simon James Kendall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mount Ephraim Road London SW16 1NG |
Director Name | Mr Richard Holmes Bennett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Old School Church Road Halstead Sevenoaks Kent TN14 7HF |
Director Name | Roger Glyndwr Lewis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 31 Robin Crescent London E6 5XA |
Director Name | Mr David Barnett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Cyprus Avenue London N3 1SR |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2008) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 21 Adys Road London SE15 4DX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | shor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78774030 |
Telephone region | London |
Registered Address | 5 St. Bride Street London EC4A 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Saia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£193,832 |
Current Liabilities | £249,466 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 February 2017 | Termination of appointment of Richard Holmes Bennett as a director on 31 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Richard Holmes Bennett as a director on 31 December 2016 (1 page) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 July 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
6 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 August 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
6 August 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Mr. Richard Holmes Bennett on 14 September 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr. Richard Holmes Bennett on 14 September 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Registered office address changed from Level 7 25 Old Broad Street London EC2N 1HN on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Level 7 25 Old Broad Street London EC2N 1HN on 15 October 2010 (1 page) |
4 August 2010 | Full accounts made up to 30 June 2009 (13 pages) |
4 August 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 25 old broad street london EC2N 1HN (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 25 old broad street london EC2N 1HN (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
5 February 2009 | Appointment terminated director stephen walsh (1 page) |
5 February 2009 | Appointment terminated director stephen walsh (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Full accounts made up to 31 December 2006 (10 pages) |
17 June 2008 | Full accounts made up to 31 December 2006 (10 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page) |
13 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
9 June 2003 | Company name changed shor associates (premises and fa cilities consultants) LTD.\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed shor associates (premises and fa cilities consultants) LTD.\certificate issued on 09/06/03 (2 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members
|
21 January 2000 | Return made up to 16/01/00; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
26 February 1997 | Return made up to 16/01/97; full list of members
|
26 February 1997 | Return made up to 16/01/97; full list of members
|
8 September 1996 | Accounting reference date notified as 31/12 (1 page) |
8 September 1996 | Accounting reference date notified as 31/12 (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 19 earl street london EC2A 2AL (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: 19 earl street london EC2A 2AL (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Incorporation (20 pages) |
16 January 1996 | Incorporation (20 pages) |