Company NameSokel Shaw Consulting Limited
DirectorsSimon Daniel Sokel and David Lancaster Shaw
Company StatusDissolved
Company Number03803984
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)

Directors

Director NameSimon Daniel Sokel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleProperty Consultant
Correspondence Address165 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameDavid Lancaster Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleChartered Town Olanner
Correspondence Address3 Woburn Close
Longthorpe
Peterborough
Cambridgeshire
PE3 6XP
Secretary NameMichael David Kutner
NationalityBritish
StatusCurrent
Appointed16 July 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 December 2002Dissolved (1 page)
2 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Statement of affairs (12 pages)
11 August 2000Registered office changed on 11/08/00 from: anchor brewhouse 50 shad thames london SE1 2YB (1 page)
8 August 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Registered office changed on 11/07/00 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
10 July 2000Appointment of a voluntary liquidator (1 page)
10 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Accounting reference date extended from 31/03/00 to 31/12/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: 70 grays inn road london WC1X 8NF (1 page)
2 August 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
22 July 1999Particulars of mortgage/charge (4 pages)
5 July 1999Incorporation (19 pages)