Company NameShepherds Bush Trading Ltd.
Company StatusDissolved
Company Number04489718
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameGladys Elaine Brownlees
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Hardy Court
Bollo Bridge Road
London
W3 8DE
Secretary NameMiranda Gladys Brownlees
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Hardy Court
Bollo Bridge Road
London
W3 8DE
Secretary NameMiranda Gladys Dique
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Hardy Court
Bollo Bridge Road
London
W3 8DE
Director NameJacques Claassen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityRSA
StatusResigned
Appointed01 June 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2004)
RoleIT Consultant
Correspondence Address2a Churchfield Road
Ealing
Middlesex
W13 9NG
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressC/0 Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Strike-off action suspended (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
25 August 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
9 October 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o elliot woolfe & rose 1ST floor eqiuty house 128-136 high street edgware middlesex HA8 7TT (1 page)
9 October 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 122 hardy court bollo bridge road acton london W3 8DE (1 page)
8 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
15 August 2002Registered office changed on 15/08/02 from: 12 wood lane white city london W12 7DT (1 page)
15 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
25 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (13 pages)