Company NameShock Solutions Limited
Company StatusDissolved
Company Number04800826
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Bryan Alan Raven
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park Jubilee Way
London
SW19 3WL
Director NameMr Andrew Hook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lombardy Drive
Maidstone
Kent
ME14 5TA
Secretary NamePatricia Ann Hook
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TA
Director NameDavid Geoffrey Hook
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 12 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.shocksolutions.co.uk
Telephone020 82544800
Telephone regionLondon

Location

Registered Address20 Merton Industrial Park
Jubilee Way
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£399,845
Cash£71,704
Current Liabilities£257,625

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 June 2008Delivered on: 12 June 2008
Satisfied on: 9 April 2015
Persons entitled: Regency Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
2 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Register inspection address has been changed from Black Barn Blue House Farm Warren Street Lenham Maidstone Kent ME17 2ED England to 20 Merton Industrial Estate Jubilee Way London SW19 3WL (1 page)
20 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Appointment of Mr Bryan Alan Raven as a director on 12 June 2015 (2 pages)
20 July 2015Appointment of Mr Bryan Alan Raven as a director on 12 June 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Hook as a director on 12 June 2015 (1 page)
20 July 2015Register inspection address has been changed from Black Barn Blue House Farm Warren Street Lenham Maidstone Kent ME17 2ED England to 20 Merton Industrial Estate Jubilee Way London SW19 3WL (1 page)
20 July 2015Termination of appointment of Andrew Hook as a director on 12 June 2015 (1 page)
14 July 2015Termination of appointment of David Geoffrey Hook as a director on 12 June 2015 (1 page)
14 July 2015Termination of appointment of Patricia Ann Hook as a secretary on 12 June 2015 (1 page)
14 July 2015Termination of appointment of David Geoffrey Hook as a director on 12 June 2015 (1 page)
14 July 2015Termination of appointment of Patricia Ann Hook as a secretary on 12 June 2015 (1 page)
14 July 2015Registered office address changed from 20 Lombardy Drive Maidstone Kent ME14 5TA to 20 Merton Industrial Park Jubilee Way London SW19 3WL on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 20 Lombardy Drive Maidstone Kent ME14 5TA to 20 Merton Industrial Park Jubilee Way London SW19 3WL on 14 July 2015 (1 page)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Andrew Hook on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Andrew Hook on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Andrew Hook on 1 June 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 January 2010Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Return made up to 17/06/08; full list of members (3 pages)
16 July 2008Return made up to 17/06/08; full list of members (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2007Return made up to 17/06/07; full list of members (2 pages)
24 July 2007Return made up to 17/06/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 June 2005Return made up to 17/06/05; full list of members (2 pages)
28 June 2005Return made up to 17/06/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 January 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
12 January 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
7 November 2003New director appointed (1 page)
7 November 2003New director appointed (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
26 June 2003Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2003Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
17 June 2003Incorporation (12 pages)
17 June 2003Incorporation (12 pages)