Company NameShorngold Limited
Company StatusDissolved
Company Number03765088
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameBrendan Christopher John Hargreaves
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2004)
RoleSolicitor
Correspondence Address12 Hans Road
Knightsbridge
London
SW3 1RS
Secretary NameAdrian Anthony Augustine Hargreaves
NationalityBritish
StatusClosed
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 February 2004)
RoleSolicitor
Correspondence Address12 Hans Road
Knightsbridge
London
SW3 1RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHargreaves And Co
12 Hans Road
Knightsbridge
London
SW3 1RS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Return made up to 05/05/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
24 January 2001Return made up to 05/05/00; full list of members (6 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
25 June 1999Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
5 May 1999Incorporation (20 pages)