Company NameShopper Research International Ltd
Company StatusDissolved
Company Number04574628
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameAction Plus Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElodie Karine Marie-Lea Lemoigne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 John Dutton Way
Kennington
Ashford
Kent
TN24 9PW
Director NameYann Stephan Malvoisin
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 John Dutton Way
Kennington
Ashford
Kent
TN24 9PW
Secretary NameElodie Karine Marie-Lea Lemoigne
NationalityFrench
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 John Dutton Way
Kennington
Ashford
Kent
TN24 9PW

Location

Registered Address10 Great Russell Street
Suite 180
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from 8-17 tottenham court road studio 359 london W1T 1JY (1 page)
13 August 2009Registered office changed on 13/08/2009 from 8-17 tottenham court road studio 359 london W1T 1JY (1 page)
27 November 2008Return made up to 28/10/08; full list of members (4 pages)
27 November 2008Return made up to 28/10/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 21 john dutton way kennington ashford kent TN24 9PW (1 page)
30 January 2007Registered office changed on 30/01/07 from: 21 john dutton way kennington ashford kent TN24 9PW (1 page)
21 January 2007Memorandum and Articles of Association (9 pages)
21 January 2007Memorandum and Articles of Association (9 pages)
17 January 2007Company name changed action plus LTD\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed action plus LTD\certificate issued on 17/01/07 (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 28/10/06; full list of members (2 pages)
27 November 2006Return made up to 28/10/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 November 2005Return made up to 28/10/05; full list of members (2 pages)
7 November 2005Return made up to 28/10/05; full list of members (2 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 November 2004Return made up to 28/10/04; full list of members (2 pages)
19 November 2004Return made up to 28/10/04; full list of members (2 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 November 2003Return made up to 28/10/03; full list of members (7 pages)
28 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
22 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
22 January 2003Ad 28/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 2003Ad 28/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2002Incorporation (11 pages)