Company NameShop Limited
Company StatusDissolved
Company Number03357569
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NameHampton Communications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnnalisa Gallo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed06 January 1998(8 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 03 February 2018)
RoleConsultant
Correspondence Address5 Fieldend Road
London
SW16 5SR
Secretary NamePeter McIntosh
NationalityBritish
StatusClosed
Appointed01 October 2009(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 03 February 2018)
RoleCompany Director
Correspondence Address76 Dorien Road
London
SW20 8EJ
Director NameYannis Assimakopoulos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed28 July 1997(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 07 January 1998)
RoleBusiness Consultant
Correspondence Address5 Fieldend Road
London
SW16 5SR
Secretary NameEvdokia Cratsi
NationalityBritish
StatusResigned
Appointed28 July 1997(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5 Fieldend Road
London
SW16 5SR
Secretary NameShilpa Doshi
NationalityBritish
StatusResigned
Appointed12 June 2003(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2005)
RoleBusiness Woman
Correspondence Address18 Hepworth Road
London
SW16 5DU
Secretary NamePaul Milburn
NationalitySouth African
StatusResigned
Appointed30 June 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressAshville House 131-139 Kingston Road
Wimbledon
SW19 1QJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£903,525
Net Worth-£261,871
Cash£10,972
Current Liabilities£2,601,188

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
29 September 2016Liquidators' statement of receipts and payments to 7 August 2016 (13 pages)
29 September 2016Liquidators' statement of receipts and payments to 7 August 2016 (13 pages)
21 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (11 pages)
21 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (11 pages)
21 October 2015Liquidators statement of receipts and payments to 7 August 2015 (11 pages)
13 October 2014Liquidators' statement of receipts and payments to 7 August 2014 (10 pages)
13 October 2014Liquidators statement of receipts and payments to 7 August 2014 (10 pages)
13 October 2014Liquidators' statement of receipts and payments to 7 August 2014 (10 pages)
13 October 2014Liquidators statement of receipts and payments to 7 August 2014 (10 pages)
18 October 2013Liquidators' statement of receipts and payments to 7 August 2013 (11 pages)
18 October 2013Liquidators' statement of receipts and payments to 7 August 2013 (11 pages)
18 October 2013Liquidators statement of receipts and payments to 7 August 2013 (11 pages)
18 October 2013Liquidators statement of receipts and payments to 7 August 2013 (11 pages)
15 October 2012Liquidators statement of receipts and payments to 7 August 2012 (12 pages)
15 October 2012Liquidators' statement of receipts and payments to 7 August 2012 (12 pages)
15 October 2012Liquidators' statement of receipts and payments to 7 August 2012 (12 pages)
15 October 2012Liquidators statement of receipts and payments to 7 August 2012 (12 pages)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Appointment of a voluntary liquidator (1 page)
22 August 2011Registered office address changed from the Clock House 140 London Road Guildford Surrey GY1 1UW on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from the Clock House 140 London Road Guildford Surrey GY1 1UW on 22 August 2011 (2 pages)
17 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2011Statement of affairs with form 4.19 (6 pages)
17 August 2011Statement of affairs with form 4.19 (6 pages)
17 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Full accounts made up to 31 December 2009 (13 pages)
11 February 2011Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
26 November 2009Appointment of Peter Mcintosh as a secretary (3 pages)
26 November 2009Termination of appointment of Paul Milburn as a secretary (2 pages)
26 November 2009Appointment of Peter Mcintosh as a secretary (3 pages)
26 November 2009Termination of appointment of Paul Milburn as a secretary (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
25 March 2009Secretary's change of particulars / paul milburn / 11/03/2009 (1 page)
25 March 2009Secretary's change of particulars / paul milburn / 11/03/2009 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Return made up to 22/04/08; full list of members (5 pages)
15 August 2008Return made up to 22/04/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
21 June 2007Return made up to 22/04/07; full list of members (6 pages)
21 June 2007Return made up to 22/04/07; full list of members (6 pages)
29 November 2006Full accounts made up to 30 December 2005 (13 pages)
29 November 2006Full accounts made up to 30 December 2005 (13 pages)
11 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
28 April 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 2005Registered office changed on 05/05/05 from: 1ST floor windsor house 1270 london road norbury london SW16 4DY (1 page)
5 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Registered office changed on 05/05/05 from: 1ST floor windsor house 1270 london road norbury london SW16 4DY (1 page)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 September 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
29 September 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
24 May 2004Return made up to 22/04/04; full list of members (7 pages)
24 May 2004Return made up to 22/04/04; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU (1 page)
18 June 2003Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
26 April 2002Return made up to 22/04/02; full list of members (6 pages)
26 April 2002Return made up to 22/04/02; full list of members (6 pages)
2 August 2001Return made up to 22/04/01; full list of members (6 pages)
2 August 2001Return made up to 22/04/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 July 1999 (10 pages)
4 September 2000Full accounts made up to 31 July 1999 (10 pages)
13 June 2000Return made up to 22/04/00; full list of members (6 pages)
13 June 2000Return made up to 22/04/00; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: 299 northborough road norbury london surrey SW16 4TR (1 page)
12 May 2000Registered office changed on 12/05/00 from: 299 northborough road norbury london surrey SW16 4TR (1 page)
19 May 1999Return made up to 22/04/99; no change of members (4 pages)
19 May 1999Return made up to 22/04/99; no change of members (4 pages)
21 February 1999Full accounts made up to 31 July 1998 (11 pages)
21 February 1999Full accounts made up to 31 July 1998 (11 pages)
6 May 1998Return made up to 22/04/98; full list of members (6 pages)
6 May 1998Return made up to 22/04/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
22 September 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
22 September 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
17 September 1997Ad 11/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1997Ad 11/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1997Company name changed hampton communications LIMITED\certificate issued on 10/09/97 (2 pages)
9 September 1997Company name changed hampton communications LIMITED\certificate issued on 10/09/97 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
5 September 1997Registered office changed on 05/09/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Director resigned (1 page)
22 April 1997Incorporation (14 pages)
22 April 1997Incorporation (14 pages)