Company NameShashoua Investments (UK) Limited
Company StatusDissolved
Company Number03745612
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Ian Hancock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleAccountant
Correspondence Address37 Briarwood Road
Clapham
London
SW4 9PJ
Secretary NameMr Malcolm Adler
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Ridgeway
London
NW11 8PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMeridien House
69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£203,604
Net Worth-£65,864
Cash£5,394
Current Liabilities£133,972

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 May 2006Registered office changed on 24/05/06 from: meridien house 69-71 clarendon road watford WD17 1DS (1 page)
24 May 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 July 2005Return made up to 01/04/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Return made up to 01/04/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 May 2003Return made up to 01/04/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 May 2001Registered office changed on 21/05/01 from: the chapel 459A fulham road london SW10 9UZ (1 page)
30 April 2001Return made up to 01/04/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
13 April 2000Registered office changed on 13/04/00 from: c/o adler & co de walden court suite 4 85 new cavendish street london W1M 7RA (1 page)
8 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (20 pages)