Company NameSharp Consultants Ltd
Company StatusDissolved
Company Number03793940
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharan Sandhu
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(5 days after company formation)
Appointment Duration3 years, 10 months (closed 29 April 2003)
RoleManaging Director
Correspondence Address342 Bedfont Lane
Feltham
Middlesex
TW14 9SA
Director NameRanjit Sandhu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(2 years, 10 months after company formation)
Appointment Duration1 year (closed 29 April 2003)
RoleAccountant
Correspondence Address342 Bedfont Lane
Bedfont
Feltham
Middlesex
TW14 9SA
Secretary NameRanjit Sandhu
NationalityBritish
StatusClosed
Appointed29 April 2002(2 years, 10 months after company formation)
Appointment Duration1 year (closed 29 April 2003)
RoleAccountant
Correspondence Address342 Bedfont Lane
Bedfont
Feltham
Middlesex
TW14 9SA
Director NameSarbjit Sandhu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2002)
RoleConsultant
Correspondence Address13 Heathfields Court
Hounslow
Middlesex
TW4 5BS
Secretary NameMohinder Sandhu
NationalityIndian
StatusResigned
Appointed28 June 1999(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2002)
RoleSecretary
Correspondence Address342 Bedfont Lane
Feltham
Middlesex
TW14 9SA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£106
Cash£9,419
Current Liabilities£12,036

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 November 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
19 November 2002Application for striking-off (1 page)
4 July 2002Return made up to 18/06/02; full list of members (8 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 September 2001Registered office changed on 14/09/01 from: 80/83 long lane london EC1A 9RL (1 page)
6 September 2001Return made up to 23/06/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2000Return made up to 23/06/00; full list of members (6 pages)
12 August 1999Director resigned (1 page)
5 August 1999Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 152/160 city road london EC1V 2NX (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
23 June 1999Incorporation (8 pages)