Company NameSheriff Consulting Limited
Company StatusDissolved
Company Number03241619
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed24 March 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2006)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed24 March 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2006)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCaravel Management Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed06 November 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2004)
Correspondence AddressHill House
Highgate Hill
London
N19 5UU
Secretary NameAmarado Limited (Corporation)
StatusResigned
Appointed06 November 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2003)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE
Secretary NameTower Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 24 March 2004)
Correspondence AddressBeaufort House
PO Box 438
Road Town
Tortola
British Virgin Islands

Location

Registered AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
17 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Return made up to 20/08/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Return made up to 20/08/04; full list of members (7 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 August 2004Registered office changed on 10/08/04 from: po box 12175 hill house highgate hill london N19 5TE (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (3 pages)
1 February 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
14 January 2003Return made up to 23/08/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 August 2001Return made up to 23/08/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
27 June 2001Return made up to 23/08/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
16 December 1999Accounts for a small company made up to 31 December 1998 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 August 1999Return made up to 23/08/99; no change of members (7 pages)
29 September 1998Return made up to 23/08/98; no change of members (7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Ad 16/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 1996New director appointed (5 pages)
12 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 17 city business centre lower road london SE16 1AA (1 page)
11 November 1996Secretary resigned (1 page)
23 August 1996Incorporation (11 pages)