Company NameSHC Investments Limited
DirectorTanya Claudine Geller
Company StatusDissolved
Company Number04177392
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NameLawgra (No.754) Limited

Business Activity

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

Directors

Director NameTanya Claudine Geller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleVice President Acquisition And
Correspondence Address4b Albert Terrace
London
NW1 7SU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusCurrent
Appointed03 May 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 12 months
Correspondence Address190 Strand
London
WC2R 1JN
Director NameDenise Clare Grant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address9 Earls Court Road
London
W8 6EB
Director NameMr Peter Procopis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lauderdale Road
London
W9 1LT
Director NameChristine Richter
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2002(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2002)
RoleFinance Manager
Correspondence Address9 Meldon Close
London
SW6 2AQ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2004Dissolved (1 page)
28 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2003Registered office changed on 16/09/03 from: 190 strand london WC2R 1JN (1 page)
9 September 2003Declaration of solvency (3 pages)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2003Return made up to 12/02/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
14 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
19 March 2002Return made up to 12/03/02; full list of members (6 pages)
14 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 November 2001New secretary appointed (2 pages)
3 July 2001Ad 03/05/01--------- £ si [email protected]=4699 £ ic 1/4700 (2 pages)
21 June 2001Ad 08/06/01--------- ff si 80@2008547=160683760 ff ic 0/160683760 (2 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 May 2001New director appointed (2 pages)
18 May 2001S-div 03/05/01 (1 page)
18 May 2001Ff nc 0/235235000 03/05/01 (1 page)
18 May 2001New director appointed (2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Company name changed lawgra (no.754) LIMITED\certificate issued on 03/05/01 (2 pages)
12 March 2001Incorporation (19 pages)