Company NameShake Em Up Entertainment Limited
Company StatusDissolved
Company Number04263293
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSamuel Gitonga
Date of BirthApril 1969 (Born 55 years ago)
NationalityKenyan
StatusClosed
Appointed19 October 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address54 Decimal Street
London
SE1 4QQ
Director NameMr Joseph Muia
Date of BirthApril 1976 (Born 48 years ago)
NationalityKenyan
StatusClosed
Appointed19 October 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address209 Ashmore Road
Maida Vale
W9 3DB
Secretary NameMitchell Susan
NationalityBritish
StatusClosed
Appointed12 September 2003(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 04 May 2004)
RoleSecretary
Correspondence Address209 Ashmore Road
Maida Vale
London
W9 3DB
Director NameJohn Muia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityKenyan
StatusResigned
Appointed06 August 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2002)
RoleCompany Director
Correspondence Address16 Howard Road
London
NW2 6DZ
Director NameMr Joe Mwangi Muir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 209 Ashmore Road
London
W9 3DB
Secretary NameBetty Mork
NationalityBritish
StatusResigned
Appointed06 August 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2002)
RoleCompany Director
Correspondence Address16 Howard Road
London
NW2 6DZ
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressFlat 2
209 Ashmore Road
Maida Hill
London
W9 3DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
6 November 2003New secretary appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 209 ashmore road maida vale london W9 3DB (1 page)
21 November 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
10 August 2001Director resigned (1 page)