Company NameShefexx Limited
Company StatusDissolved
Company Number03724943
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameHickory Computing Limited

Business Activity

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

Directors

Director NameMr John Alexander Daniels-Dey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 04 January 2022)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
Secretary NameJanice Susan Daniels-Dey
NationalityBritish
StatusClosed
Appointed19 April 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address17 Greenways
Gosfield
Halstead
CO9 1TW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£218
Cash£4,589
Current Liabilities£8,408

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (3 pages)
7 April 2021Director's details changed for Mr John Alexander Daniels-Dey on 27 March 2021 (2 pages)
7 April 2021Change of details for Mr John Alexander Daniels-Dey as a person with significant control on 27 March 2021 (2 pages)
7 April 2021Secretary's details changed for Janice Susan Daniels-Dey on 27 March 2021 (1 page)
18 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Secretary's details changed for Janice Susan Daniels-Dey on 27 November 2015 (1 page)
10 March 2016Director's details changed for John Daniels-Dey on 27 November 2015 (2 pages)
10 March 2016Secretary's details changed for Janice Susan Daniels-Dey on 27 November 2015 (1 page)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Director's details changed for John Daniels-Dey on 27 November 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 364 Fullwell Avenue Ilford Essex IG5 0SD on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 364 Fullwell Avenue Ilford Essex IG5 0SD on 11 December 2014 (1 page)
5 September 2014Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2010Director's details changed for John Daniels-Dey on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for John Daniels-Dey on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 03/03/07; full list of members (2 pages)
13 April 2007Return made up to 03/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 03/03/06; full list of members (2 pages)
19 April 2006Return made up to 03/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
15 March 2004Return made up to 03/03/04; full list of members (6 pages)
15 March 2004Return made up to 03/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2003Return made up to 03/03/03; full list of members (6 pages)
11 March 2003Return made up to 03/03/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: 42 legon avenue romford essex RM7 0UJ (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Registered office changed on 18/01/02 from: 42 legon avenue romford essex RM7 0UJ (1 page)
24 May 2001Return made up to 09/04/01; full list of members (6 pages)
24 May 2001Return made up to 09/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 03/03/00; full list of members (6 pages)
8 May 2000Return made up to 03/03/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 52 great eastern street london EC2A 3EP (1 page)
14 April 2000Registered office changed on 14/04/00 from: 52 great eastern street london EC2A 3EP (1 page)
21 May 1999Registered office changed on 21/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
10 May 1999Company name changed hickory computing LIMITED\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed hickory computing LIMITED\certificate issued on 11/05/99 (2 pages)
3 March 1999Incorporation (16 pages)
3 March 1999Incorporation (16 pages)