Company NameShoresmart Limited
Company StatusDissolved
Company Number04179651
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameMilton & Reeves Limited

Business Activity

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

Directors

Director NameMarios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusClosed
Appointed31 August 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 31 December 2019)
RoleManager
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (closed 31 December 2019)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (closed 31 December 2019)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Daniel Skordis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameGerda-Mari Brynard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lloyd's Avenue
3rd Floor
London
EC3N 3AE
Director NameMr Syed Asim Sibtain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Mukhamed-Ali Kurmanbayev
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(16 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameDegas Directors Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameDegas Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2018Appointment of Marios Tofaros as a director on 31 August 2018 (2 pages)
26 September 2018Termination of appointment of Mukhamed-Ali Kurmanbayev as a director on 31 August 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 17 October 2017 (1 page)
18 October 2017Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
3 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
3 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
3 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages)
9 February 2015Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(5 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(5 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2013Termination of appointment of Daniel Skordis as a director (1 page)
24 September 2013Appointment of Gerda-Mari Fowler as a director (2 pages)
24 September 2013Termination of appointment of Daniel Skordis as a director (1 page)
24 September 2013Appointment of Gerda-Mari Fowler as a director (2 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 March 2010 (2 pages)
1 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 March 2010 (2 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 14 March 2010 (2 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Daniel Skordis on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Daniel Skordis on 14 March 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2009Director appointed daniel skordis (2 pages)
27 September 2009Director appointed daniel skordis (2 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
20 March 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
20 March 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
20 March 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
21 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2007Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
10 March 2007Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 April 2006Return made up to 14/03/06; full list of members (6 pages)
4 April 2006Return made up to 14/03/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 June 2005Company name changed milton & reeves LIMITED\certificate issued on 28/06/05 (3 pages)
28 June 2005Company name changed milton & reeves LIMITED\certificate issued on 28/06/05 (3 pages)
21 April 2005Return made up to 14/03/05; full list of members (6 pages)
21 April 2005Return made up to 14/03/05; full list of members (6 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 August 2003Ad 28/07/03--------- £ si 6@1=6 £ ic 2/8 (2 pages)
22 August 2003Ad 28/07/03--------- £ si 6@1=6 £ ic 2/8 (2 pages)
17 April 2003Return made up to 14/03/03; full list of members (6 pages)
17 April 2003Return made up to 14/03/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
29 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Registered office changed on 04/07/01 from: 4TH floor 28 kingsway london WC2B 6LR (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 4TH floor 28 kingsway london WC2B 6LR (1 page)
4 July 2001New director appointed (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
14 March 2001Incorporation (11 pages)
14 March 2001Incorporation (11 pages)