Company Name0800 Shares Limited
Company StatusDissolved
Company Number04025989
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameHelen Ann Hunsperger
NationalityBritish
StatusClosed
Appointed15 March 2006(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 04 July 2017)
RoleSolicitor
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 04 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Director NameDavid Andrew Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RolePublisher
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Ryan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3
89 Park Hill
London
SW4 9NX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePaul Ryan
NationalityIrish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
89 Park Hill
London
SW4 9NX
Director NameWilliam Robert Bonner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest River Farm
Box 322
West River
Maryland 20778
United States
Secretary NameMr John Caine
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameHelen Holden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2007)
RolePublisher
Correspondence Address9 Liddon Road
Bromley
Kent
BR1 2SR
Director NameMr John Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFriars Bridge Court Blackfriars Road
London
SE1 8NZ
Director NameMr Toby Charles Bray
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Bridge Court Blackfriars Road
London
SE1 8NZ

Contact

Website0800-computers.com

Location

Registered AddressCrowne House
Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Fleet Street Publications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,832
Gross Profit£44,832
Net Worth£10,254

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
20 March 2017Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
29 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of John Caine as a director on 6 March 2015 (1 page)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of John Caine as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr John Caine on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr John Caine on 5 July 2012 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2011Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 21 December 2011 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Termination of appointment of William Bonner as a director (1 page)
20 July 2010Appointment of Mr Toby Charles Bray as a director (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2007Director resigned (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
8 May 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
19 December 2006Full accounts made up to 30 June 2006 (12 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
23 December 2005Full accounts made up to 30 June 2005 (12 pages)
13 July 2005Return made up to 03/07/05; full list of members (2 pages)
20 October 2004Full accounts made up to 30 June 2004 (12 pages)
27 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page)
2 October 2003Full accounts made up to 30 June 2003 (12 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 April 2003Full accounts made up to 30 June 2002 (12 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 November 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2001Ad 04/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 January 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
3 July 2000Incorporation (18 pages)