Company NameShip Shape Residential Cleaners Ltd
Company StatusDissolved
Company Number03827713
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRyan Miller
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleAdministrator
Correspondence AddressHorizon Camp End Rd
Weybridge
Surrey
KT13 0NR
Secretary NameDonna Miller
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 30 November 2010)
RoleSecretary
Correspondence Address23 Slough Place Farm Cottage
Cuckfield
West Sussex
RH17 5JE
Secretary NameLara Caulfield
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Meadway
Surbiton
Surrey
KT5 9RG
Secretary NameHelena Miller
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2006)
RoleSecretary
Correspondence Address21 Cranborne Avenue
Tolworth
Surrey
KT6 7JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHorizon The Annexe Horse Shoe Ridge
Camp End Road
Weybridge
Surrey
KT13 0NR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£633
Cash£1,063
Current Liabilities£3,568

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
24 March 2009Application for striking-off (1 page)
17 October 2008Return made up to 18/08/08; full list of members (3 pages)
17 October 2008Return made up to 18/08/08; full list of members (3 pages)
14 October 2008Director's Change of Particulars / ryan miller / 20/05/2008 / HouseName/Number was: , now: horizon - the annexe; Street was: 23 slough place farm cottage, now: camp end road; Area was: , now: st georges hill; Post Town was: cuckfield, now: weybridge; Region was: west sussex, now: surrey; Post Code was: RH17 5JE, now: KT13 0NR; Country was: , now: u (1 page)
14 October 2008Director's change of particulars / ryan miller / 20/05/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 23 slough place farm staplefield road cuckfield west sussex RH17 5JE (1 page)
30 May 2008Registered office changed on 30/05/2008 from 23 slough place farm staplefield road cuckfield west sussex RH17 5JE (1 page)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Return made up to 18/08/06; full list of members (6 pages)
10 October 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
10 October 2006New secretary appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 21 cranborne avenue tolworth surrey KT6 7JP (1 page)
8 June 2006Registered office changed on 08/06/06 from: 21 cranborne avenue tolworth surrey KT6 7JP (1 page)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 August 2005Return made up to 18/08/05; full list of members (6 pages)
12 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 August 2004Return made up to 18/08/04; full list of members (6 pages)
10 August 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
24 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 2003Return made up to 18/08/03; full list of members (6 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 September 2002Return made up to 18/08/02; full list of members (6 pages)
20 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
22 August 2002Registered office changed on 22/08/02 from: 9 sherlock mews london W1M 3RH (1 page)
22 August 2002Registered office changed on 22/08/02 from: 9 sherlock mews london W1M 3RH (1 page)
30 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 September 2001Return made up to 18/08/01; full list of members (6 pages)
26 September 2001Return made up to 18/08/01; full list of members (6 pages)
24 October 2000Accounts made up to 31 August 2000 (8 pages)
24 October 2000Full accounts made up to 31 August 2000 (8 pages)
28 September 2000Return made up to 18/08/00; full list of members (6 pages)
28 September 2000Return made up to 18/08/00; full list of members (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
18 August 1999Incorporation (17 pages)
18 August 1999Incorporation (17 pages)