Company NameSharp Heel Limited
Company StatusDissolved
Company Number04451176
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeta Anne Obrien
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 June 2006)
RoleFilm/Photographic Food Stylist
Correspondence Address34 Clarence Road
London
E5 8HL
Director NameMs Leanne Joy Tritton
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed25 July 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 June 2006)
RolePR
Country of ResidenceEngland
Correspondence Address34 Queen Anne Road
London
E9 7AH
Secretary NamePeta Anne Obrien
NationalityBritish
StatusClosed
Appointed25 July 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 June 2006)
RoleFilm/Photographic Food Stylist
Correspondence Address34 Clarence Road
London
E5 8HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46-46 Scrutton Street
London
EC2A 4HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
3 June 2004Registered office changed on 03/06/04 from: 31 earl street london EC2A 2AL (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Return made up to 30/05/03; full list of members (8 pages)
11 November 2002Secretary's particulars changed (1 page)
1 November 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New director appointed (2 pages)