Company NameShoreline Investments Limited
Company StatusDissolved
Company Number04435110
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameEugene Anthony O'Connell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleProperty Developer
Correspondence Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameEugene Anthony O'Connell
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleProperty Developer
Correspondence Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Campbell Bruce Horne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleInvestment Bank
Country of ResidenceEngland
Correspondence AddressShadwell
Langton Road
Speldhurst
Kent
TN3 0NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£29,664
Cash£29,982
Current Liabilities£5,574

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

26 July 2002Delivered on: 31 July 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 pevensey road eastbourne east sussex.
Outstanding
26 July 2002Delivered on: 31 July 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 48 pevensey road eastbourne east sussex.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Termination of appointment of Campbell Bruce Horne as a director on 7 September 2009 (1 page)
13 July 2015Termination of appointment of Campbell Bruce Horne as a director on 7 September 2009 (1 page)
13 July 2015Termination of appointment of Campbell Bruce Horne as a director on 7 September 2009 (1 page)
18 August 2014Restoration by order of the court (3 pages)
18 August 2014Restoration by order of the court (3 pages)
8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
8 May 2009Application for striking-off (1 page)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
25 May 2007Amended accounts made up to 31 May 2006 (6 pages)
25 May 2007Amended accounts made up to 31 May 2006 (6 pages)
23 May 2007Return made up to 09/05/07; no change of members (7 pages)
23 May 2007Return made up to 09/05/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (7 pages)
18 May 2006Return made up to 09/05/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
16 June 2005Return made up to 09/05/05; full list of members (7 pages)
16 June 2005Return made up to 09/05/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 09/05/03; full list of members (7 pages)
2 June 2003Return made up to 09/05/03; full list of members (7 pages)
27 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
9 May 2002Incorporation (19 pages)
9 May 2002Incorporation (19 pages)