Company NameSharecrazy.com Ltd
Company StatusDissolved
Company Number03901373
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Dissolution Date4 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Denham Hervey Newall Eke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 04 August 2018)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House Nelson Street
Douglas
Isle Of Man
IM1 2AH
Director NameMr Alan Murray Green
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tivoli Road
Brighton
East Sussex
BN1 5BH
Secretary NameAnne Mary Brew Green
NationalityIrish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleLetting Agent
Correspondence Address40 Tivoli Road
Brighton
East Sussex
BN1 5BH
Director NameMr Malcolm Waring Stacey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2007)
RoleJournalist
Country of ResidenceWales
Correspondence Address9 Crackwell Street
Tenby
Pembrokeshire
SA70 7HA
Wales
Director NameNeil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Arranmore Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2010)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Russell Darvill
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr Russell Darvill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2013)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Secretary NameMr Neil Holmes
StatusResigned
Appointed18 September 2013(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2014)
RoleCompany Director
Correspondence AddressViking House Nelson Street
Douglas
Isle Of Man
IM1 2AH
Director NameMr Richard Leonardo Gill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 March 2015)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address101 Finsbury Pavement
4th Floor
London
EC2A 1RS
Director NameNewco Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 November 2010Delivered on: 11 November 2010
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 October 2007Delivered on: 31 October 2007
Satisfied on: 19 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 January 2005Delivered on: 8 January 2005
Satisfied on: 19 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a members' voluntary winding up (15 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
13 September 2017Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 13 September 2017 (2 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(2 pages)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(2 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,397
(3 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,397
(3 pages)
19 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 May 2015Full accounts made up to 31 December 2014 (14 pages)
26 March 2015Termination of appointment of Richard Leonardo Gill as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Richard Leonardo Gill as a director on 23 March 2015 (1 page)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,397
(4 pages)
13 January 2015Director's details changed for Mr Richard Leonardo Gill on 5 January 2015 (2 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,397
(4 pages)
13 January 2015Director's details changed for Mr Richard Leonardo Gill on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Richard Leonardo Gill on 5 January 2015 (2 pages)
9 May 2014Full accounts made up to 31 August 2013 (14 pages)
9 May 2014Full accounts made up to 31 August 2013 (14 pages)
16 April 2014Appointment of Mr Richard Leonardo Gill as a director (2 pages)
16 April 2014Appointment of Mr Richard Leonardo Gill as a director (2 pages)
4 March 2014Termination of appointment of Neil Holmes as a secretary (1 page)
4 March 2014Termination of appointment of Neil Holmes as a secretary (1 page)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,397
(4 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,397
(4 pages)
29 October 2013Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 2 10 Centre Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 2 10 Centre Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page)
18 October 2013Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 October 2013 (1 page)
30 September 2013Termination of appointment of Russell Darvill as a secretary (1 page)
30 September 2013Appointment of Mr Denham Hervey Newall Eke as a director (2 pages)
30 September 2013Termination of appointment of Russell Darvill as a secretary (1 page)
30 September 2013Appointment of Mr Neil Holmes as a secretary (2 pages)
30 September 2013Termination of appointment of Russell Darvill as a director (1 page)
30 September 2013Appointment of Mr Neil Holmes as a secretary (2 pages)
30 September 2013Appointment of Mr Denham Hervey Newall Eke as a director (2 pages)
30 September 2013Termination of appointment of Russell Darvill as a director (1 page)
13 September 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
12 April 2013Full accounts made up to 31 August 2012 (14 pages)
12 April 2013Full accounts made up to 31 August 2012 (14 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
18 April 2012Full accounts made up to 31 August 2011 (15 pages)
18 April 2012Full accounts made up to 31 August 2011 (15 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
4 March 2011Full accounts made up to 31 August 2010 (17 pages)
4 March 2011Full accounts made up to 31 August 2010 (17 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 September 2010Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
13 April 2010Termination of appointment of David Oakley as a director (1 page)
13 April 2010Termination of appointment of David Oakley as a director (1 page)
12 February 2010Full accounts made up to 31 August 2009 (18 pages)
12 February 2010Full accounts made up to 31 August 2009 (18 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
10 February 2009Return made up to 30/12/08; full list of members (13 pages)
10 February 2009Return made up to 30/12/08; full list of members (13 pages)
19 December 2008Director appointed mr david john philip oakley (1 page)
19 December 2008Director appointed mr david john philip oakley (1 page)
18 July 2008Director appointed mr russell james darvill (1 page)
18 July 2008Director appointed mr russell james darvill (1 page)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
2 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
12 May 2008Return made up to 30/12/07; full list of members (7 pages)
12 May 2008Return made up to 30/12/07; full list of members (7 pages)
31 January 2008Return made up to 31/12/06; full list of members (8 pages)
31 January 2008Return made up to 31/12/06; full list of members (8 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
2 December 2007Registered office changed on 02/12/07 from: the sussex innovation centre science park square falmer brighton east sussex BN1 9SB (1 page)
2 December 2007Registered office changed on 02/12/07 from: the sussex innovation centre science park square falmer brighton east sussex BN1 9SB (1 page)
31 October 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
9 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
9 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 August 2006Return made up to 31/12/05; full list of members (17 pages)
10 August 2006Return made up to 31/12/05; full list of members (17 pages)
7 October 2005Return made up to 31/12/04; full list of members (17 pages)
7 October 2005Return made up to 31/12/04; full list of members (17 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Return made up to 30/12/03; full list of members (12 pages)
26 March 2004Return made up to 30/12/03; full list of members (12 pages)
22 August 2003Return made up to 30/12/02; full list of members (14 pages)
22 August 2003Return made up to 30/12/02; full list of members (14 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2002Registered office changed on 30/10/02 from: 40 tivoli road brighton east sussex BN1 5BH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 40 tivoli road brighton east sussex BN1 5BH (1 page)
27 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
10 May 2002Return made up to 30/12/01; full list of members (7 pages)
10 May 2002Return made up to 30/12/01; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Ad 20/02/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 May 2001Ad 20/02/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2001Return made up to 30/12/00; full list of members (6 pages)
1 March 2001Return made up to 30/12/00; full list of members (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
7 January 2000Director resigned (1 page)
30 December 1999Incorporation (17 pages)
30 December 1999Incorporation (17 pages)