Company NameShadylane Trading Company Limited
Company StatusDissolved
Company Number03906713
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameSarah Gustafson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2004)
RoleAccountant
Correspondence Address48 Ellerby Street
London
SW6 6EZ
Secretary NameMr Narinder Sangha
NationalityBritish
StatusClosed
Appointed25 November 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barn Close
Farnham Common
Slough
Berkshire
SL2 3JB
Secretary NameKay Barry
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address196 Wadham Gardens
Greenford
Middlesex
UB6 0BX
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address1b The Village 101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
29 January 2003Return made up to 14/01/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 February 2001Return made up to 14/01/01; full list of members (5 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
21 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 March 2000Registered office changed on 21/03/00 from: 82 saint john street london EC1M 4JN (1 page)
14 January 2000Incorporation (17 pages)