Company NameShervin Limited
Company StatusDissolved
Company Number04626497
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Dissolution Date26 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 NameDelvin Charles Biggs
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleInventory Clerk
Correspondence Address9 West View
The Drive
Hove
East Sussex
BN3 6JB
Secretary NameGlen Robert Wayne Sherwood
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 West View
The Drive
Hove
BN3 6JB
Director NameGlen Robert Wayne Sherwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 26 January 2010)
RoleInventory Clerk
Correspondence Address9 West View
The Drive
Hove
BN3 6JB

Location

Registered AddressSuite 112
30 Red Lion Street
Richmond Unon Thames
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£478
Cash£106
Current Liabilities£60,341

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
16 February 2009Application for striking-off (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Registered office changed on 27/07/07 from: 9 west view the drive hove west sussex BN3 6JB (1 page)
27 July 2007Registered office changed on 27/07/07 from: 9 west view the drive hove west sussex BN3 6JB (1 page)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
8 August 2005Registered office changed on 08/08/05 from: suite 7 unit 1B centre court sir thomas longley road rochester kent ME2 4BQ (1 page)
8 August 2005Registered office changed on 08/08/05 from: suite 7 unit 1B centre court sir thomas longley road rochester kent ME2 4BQ (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004New director appointed (1 page)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004New director appointed (1 page)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 31/12/03; full list of members (6 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Incorporation (15 pages)