Company NameShanker Limited
Company StatusDissolved
Company Number04368756
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NamePrithvi Verma
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Chatterton Road
Bromley
Kent
BR2 9QE
Secretary NameManju Verma
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Chatterton Road
Bromley
BR2 9QE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address44 Chatterton Road
Bromley
BR2 9QE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Turnover£143,437
Gross Profit£27,468
Net Worth-£20,106
Cash£3,247
Current Liabilities£37,645

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
23 February 2005Return made up to 07/02/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 July 2004 (14 pages)
27 January 2004Return made up to 07/02/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
26 November 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
6 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
26 February 2002Ad 12/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2002New secretary appointed (2 pages)
7 February 2002Incorporation (13 pages)