Company NameSherringham Limited
Company StatusDissolved
Company Number04324038
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRon Eric Beller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2001(3 days after company formation)
Appointment Duration7 years, 5 months (closed 12 May 2009)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address4 Upper Terrace
London
NW3 6RH
Secretary NameMichael David Wright Hall
NationalityBritish
StatusClosed
Appointed03 March 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressRuta10 Parada 38 1/2 Playa Brava
Ed Pinares De La Barra Apt 401
Punta Del Este
2000
Uruguay
Director NameSarah Elizabeth Beadman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address38 Lynn Road
Clapham
London
SW12 9LA
Secretary NameJennifer Beth Moses
NationalityAmerican
StatusResigned
Appointed19 November 2001(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address4 Upper Terrace
London
NW3 6RH
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
13 March 2008Secretary appointed michael david wright hall (2 pages)
7 March 2008Appointment terminated secretary jennifer moses (1 page)
12 June 2006Registered office changed on 12/06/06 from: fourth floor 20 little portland street london W1W 8BS (1 page)
26 October 2004Restoration by order of the court (5 pages)
17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
18 May 2003Return made up to 16/11/02; full list of members (6 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 September 2002Registered office changed on 13/09/02 from: 6TH floor, 90 fetter lane london EC4A 1PT (1 page)
6 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)