Company NameShrivenham Investments Limited
Company StatusDissolved
Company Number04621739
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date12 January 2010 (14 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 NameAndrew David Paul King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleTrust Director
Correspondence AddressQuinault Lodge Montague Park
Grande Rue, Vale
Guernsey
Channel Islands
GY3 5HP
Secretary NameAndrew David Paul King
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleTrust Director
Correspondence AddressQuinault Lodge Montague Park
Grande Rue, Vale
Guernsey
Channel Islands
GY3 5HP
Director NameAnthony James Allen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years (closed 12 January 2010)
RoleBanking
Country of ResidenceEngland
Correspondence Address49b Northfield Road
West Ealing
London
W13 9SY
Director NameRichard Nicholas Charrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years (closed 12 January 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressOlddown
Hook House Lane
Tetbury
Gloucestershire
GL8 8TY
Wales
Director NameMr John Michael Ormerod
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years (closed 12 January 2010)
RoleBanking
Country of ResidenceEngland
Correspondence Address133 Rosendale Road
West Dulwich
London
SE21 8HE
Director NameWilliam Hunter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressCanmore Lucksall
Vale
Guernsey
Channel Islands
GY3 5SH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD

Location

Registered Address71 Duke Street
Mayfair
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2
Net Worth-£39,903
Cash£30
Current Liabilities£28,040,008

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 January 2008Return made up to 19/12/07; full list of members (3 pages)
21 January 2008Return made up to 19/12/07; full list of members (3 pages)
11 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
11 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
26 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 December 2004Return made up to 19/12/04; full list of members (8 pages)
24 December 2004Return made up to 19/12/04; full list of members (8 pages)
13 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
18 February 2004Return made up to 19/12/03; full list of members (8 pages)
18 February 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
22 October 2003Registered office changed on 22/10/03 from: 1 lygon place london SW1W 0JR EC3V 3PD (1 page)
22 October 2003Registered office changed on 22/10/03 from: 1 lygon place london SW1W 0JR EC3V 3PD (1 page)
23 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (3 pages)
3 January 2003New secretary appointed;new director appointed (4 pages)
3 January 2003New director appointed (4 pages)
3 January 2003New director appointed (4 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (4 pages)
3 January 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
19 December 2002Incorporation (17 pages)
19 December 2002Incorporation (17 pages)