Company NameThe Shed Trading Limited
Company StatusDissolved
Company Number03970575
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMargaret Mary Hunt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Gloucester Place
London
W1U 8JW
Secretary NameMargaret Mary Hunt
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Gloucester Place
London
W1U 8JW
Director NameMr Anthony Paul Barker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Poole
Dorset
BH13 6ED
Director NameCaroline Anne Hunt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Gloucester Place
London
W1U 8JW
Director NameDermot Hunt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleConsultant
Correspondence Address21 Grosvenor Hill Court
Bourdon Street
London
W1K 3PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address73a Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£986
Cash£3,503
Current Liabilities£6,591

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Return made up to 12/04/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Return made up to 12/04/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
20 May 2003Director resigned (1 page)
9 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 283 green lanes london N13 4XS (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 July 2001Return made up to 12/04/01; full list of members (6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 April 2000Director resigned (1 page)
12 April 2000Incorporation (17 pages)