Company NameThe Bush Shepherds (UK) Limited
Company StatusDissolved
Company Number03216351
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan William Fuller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed10 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2001)
RoleAccountant
Correspondence Address3/77 Comeragh Road
London
W14 9HS
Director NameNicole Louise Fuller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed10 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2001)
RoleConsultant
Correspondence Address3/77 Comeragh Road
London
W14 9AX
Secretary NameIan William Fuller
NationalityAustralian
StatusClosed
Appointed10 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2001)
RoleAccountant
Correspondence Address3/77 Comeragh Road
London
W14 9HS
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address3/77 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 July 1998Return made up to 25/06/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Registered office changed on 29/05/97 from: 92 barons keep gliddon road london W14 9AX (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: 40 bow lane london EC4M 9DT (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Incorporation (12 pages)