Company NameShocklogic Global Limited
Company StatusDissolved
Company Number04233703
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 9 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Alexander Martinez
Date of BirthJuly 1989 (Born 34 years ago)
NationalityVenezuelan
StatusClosed
Appointed31 March 2004(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 28 February 2021)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address36a Lambert Road
London
SW2 5BE
Director NameRobert William Harrison
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paxton Road
St. Albans
Hertfordshire
AL1 1PF
Director NameDiana Feo Corao De Tamayo
Date of BirthJune 1947 (Born 76 years ago)
NationalityVenezuelan
StatusResigned
Appointed31 March 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2008)
RoleCompany Director
Correspondence AddressBurgemeester Rijnderslaan
10 Kpmg Ibs
1185 Mc Amstelveen
The Netherlands
Director NameDonald Hellstedt
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2008)
RoleCompany Director
Correspondence AddressBurgemeester Rijnderslaan
10 Kpmg Ibs
1185 Mc Amstelveen
The Netherlands
Director NameDaniel Rudolf Brandlin
Date of BirthJanuary 1961 (Born 63 years ago)
StatusResigned
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2009)
RoleChief Financial Officer
Correspondence AddressSchalerstrasse 48
4054 Basel
Switzerland
Director NameLayth Bunni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2009)
RoleCEO
Correspondence AddressVackra Kullans Vag 1
131 61 Nacka
Sweden
Director NameRobert William Harrison
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 January 2009)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address35 Paxton Road
St. Albans
Hertfordshire
AL1 1PF
Secretary NameDaniel Rudolf Brandlin
StatusResigned
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressSchalerstrasse 48
4054 Basel
Switzerland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameTop Deck Business Services Ltd (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address4 Potters Field
St. Albans
Hertfordshire
AL3 6LJ
Secretary NamePrivate Company Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2007(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2008)
Correspondence AddressThe Courtyard
Shoreham Road, Upper Beeding
Steyning
West Sussex
BN44 3TN

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£96,728
Cash£1
Current Liabilities£193,969

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
21 October 2019Liquidators' statement of receipts and payments to 30 August 2019 (15 pages)
3 April 2019Removal of liquidator by court order (7 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
5 November 2018Liquidators' statement of receipts and payments to 30 August 2018 (16 pages)
19 October 2017Liquidators' statement of receipts and payments to 30 August 2017 (15 pages)
19 October 2017Liquidators' statement of receipts and payments to 30 August 2017 (15 pages)
7 November 2016Liquidators' statement of receipts and payments to 30 August 2016 (12 pages)
7 November 2016Liquidators' statement of receipts and payments to 30 August 2016 (12 pages)
19 November 2015Liquidators' statement of receipts and payments to 30 August 2015 (12 pages)
19 November 2015Liquidators statement of receipts and payments to 30 August 2015 (12 pages)
19 November 2015Liquidators' statement of receipts and payments to 30 August 2015 (12 pages)
6 January 2015Liquidators statement of receipts and payments to 30 August 2014 (12 pages)
6 January 2015Liquidators' statement of receipts and payments to 30 August 2014 (12 pages)
6 January 2015Liquidators' statement of receipts and payments to 30 August 2014 (12 pages)
25 October 2013Liquidators statement of receipts and payments to 30 August 2013 (12 pages)
25 October 2013Liquidators' statement of receipts and payments to 30 August 2013 (12 pages)
25 October 2013Liquidators' statement of receipts and payments to 30 August 2013 (12 pages)
12 September 2012Registered office address changed from Unit 3J, Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH United Kingdom on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from Unit 3J, Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH United Kingdom on 12 September 2012 (2 pages)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Statement of affairs with form 4.19 (6 pages)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Statement of affairs with form 4.19 (6 pages)
5 January 2012Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
5 January 2012Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Section 519 (1 page)
25 May 2011Section 519 (1 page)
25 February 2011Full accounts made up to 31 December 2009 (15 pages)
25 February 2011Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Director's details changed for John Martinez on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for John Martinez on 13 June 2010 (2 pages)
14 May 2010Registered office address changed from 42 Canham Road London W3 7SR on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 42 Canham Road London W3 7SR on 14 May 2010 (1 page)
18 August 2009Return made up to 13/06/09; full list of members (4 pages)
18 August 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Director's change of particulars / john martinez / 30/06/2008 (1 page)
16 June 2009Appointment terminated director layth bunni (1 page)
16 June 2009Director's change of particulars / john martinez / 30/06/2008 (1 page)
16 June 2009Appointment terminated director daniel brandlin (1 page)
16 June 2009Appointment terminated director daniel brandlin (1 page)
16 June 2009Appointment terminated director layth bunni (1 page)
27 January 2009Appointment terminated director robert harrison (1 page)
27 January 2009Appointment terminated director robert harrison (1 page)
26 September 2008Return made up to 13/06/08; full list of members (4 pages)
26 September 2008Return made up to 13/06/08; full list of members (4 pages)
24 September 2008Director appointed robert william harrison (3 pages)
24 September 2008Director appointed robert william harrison (3 pages)
23 September 2008Secretary appointed daniel rudolf brandlin (1 page)
23 September 2008Secretary appointed daniel rudolf brandlin (1 page)
22 September 2008Registered office changed on 22/09/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
22 September 2008Appointment terminated secretary private company registrars LIMITED (1 page)
22 September 2008Appointment terminated secretary private company registrars LIMITED (1 page)
22 September 2008Registered office changed on 22/09/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 September 2008Appointment terminated director diana feo corao de tamayo (1 page)
2 September 2008Director appointed daniel rudolf brandlin (1 page)
2 September 2008Appointment terminated director diana feo corao de tamayo (1 page)
2 September 2008Director appointed layth bunni (1 page)
2 September 2008Director appointed layth bunni (1 page)
2 September 2008Appointment terminated director donald hellstedt (1 page)
2 September 2008Director appointed daniel rudolf brandlin (1 page)
2 September 2008Appointment terminated director donald hellstedt (1 page)
10 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 2 sheraton street london W1F 8BH (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: 2 sheraton street london W1F 8BH (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o top deck business services 4 potters field st. Albans hertfordshire AL3 6LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o top deck business services 4 potters field st. Albans hertfordshire AL3 6LJ (1 page)
10 July 2007Secretary resigned (1 page)
5 July 2007Return made up to 13/06/07; no change of members (7 pages)
5 July 2007Return made up to 13/06/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 June 2006Return made up to 13/06/06; full list of members (7 pages)
28 June 2006Return made up to 13/06/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2005Return made up to 13/06/05; full list of members (7 pages)
12 July 2005Return made up to 13/06/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
16 July 2004Return made up to 13/06/04; full list of members (2 pages)
16 July 2004Return made up to 13/06/04; full list of members (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 July 2003Return made up to 13/06/03; full list of members (6 pages)
15 July 2003Return made up to 13/06/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 July 2002Return made up to 13/06/02; full list of members (6 pages)
6 July 2002Return made up to 13/06/02; full list of members (6 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
15 August 2001Secretary resigned (1 page)
13 June 2001Incorporation (20 pages)
13 June 2001Incorporation (20 pages)