Company NameClements Shine Investments Limited
Company StatusDissolved
Company Number03584352
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameGary Shine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(8 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month (closed 06 April 2021)
RoleAnalyst Programmer
Correspondence Address1st Floor Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Alan Frank Shine
NationalityBritish
StatusClosed
Appointed30 October 2007(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Alan Frank Shine
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Director NameMr Justin Millroy Clements
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Avenue
New Malden
Surrey
KT3 6AX
Secretary NameAron Draper
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2000)
RoleOperator
Correspondence Address212 Lely House
Academy Gardens
Northolt
Middlesex
UB5 5PN
Secretary NameGary Shine
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address12 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 89520707
Telephone regionLondon

Location

Registered Address1st Floor Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Gary Shine
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,778
Cash£162
Current Liabilities£3,940

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2017Notification of Gary Shine as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Director's details changed for Gary Shine on 1 July 2010 (2 pages)
7 July 2010Secretary's details changed for Alan Frank Shine on 1 July 2010 (1 page)
7 July 2010Director's details changed for Gary Shine on 1 July 2010 (2 pages)
7 July 2010Secretary's details changed for Alan Frank Shine on 1 July 2010 (1 page)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Director's change of particulars / gary shine / 01/09/2007 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Director resigned (1 page)
13 July 2007Return made up to 19/06/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 August 2006Return made up to 19/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 19/06/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2004Return made up to 19/06/04; full list of members (8 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
19 February 2004Registered office changed on 19/02/04 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 August 2003Return made up to 19/06/03; full list of members (7 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
5 September 2002Return made up to 19/06/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 August 2001Return made up to 19/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2000New secretary appointed (2 pages)
16 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 August 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
14 April 1999New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
19 June 1998Incorporation (14 pages)