Company NameShimla UK 3 Limited
Company StatusDissolved
Company Number04456870
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameShilpa Shah
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2007)
RoleAccounts Manager
Correspondence Address6 Bradenham Road
Kenton
Middlesex
HA3 8NA
Secretary NameMr Shantilal Shah
NationalityBritish
StatusClosed
Appointed15 July 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Reynolds Drive
Edgware
Middleses
HA8 5PY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGita Shah
NationalityBritish
StatusResigned
Appointed28 June 2004(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 July 2004)
RoleCompany Director
Correspondence Address46 Heddon Court Avenue
Cockfosters
Barnet
Herts
EN4 9NG

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
9 August 2005Return made up to 07/06/05; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 September 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 July 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
13 August 2002Particulars of mortgage/charge (6 pages)
7 June 2002Incorporation (14 pages)