Company NameShowshopper Ltd
DirectorJeremy Scott Stecker
Company StatusDissolved
Company Number04458111
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Previous NameShowstopper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Scott Stecker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleJeweller
Correspondence AddressGarden Flat
141 Goldhurst Terrace
London
NW6 3EU
Secretary NameStanley Stecker
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£71,465
Gross Profit£43,542
Net Worth-£147,053
Current Liabilities£108,328

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 January 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 76 new cavendish street london W1G 9TB (1 page)
18 January 2005Original forms 4.19 & 4.20 (8 pages)
14 January 2005Statement of affairs (8 pages)
14 January 2005Appointment of a voluntary liquidator (1 page)
14 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (16 pages)
11 June 2002Director resigned (1 page)