Company NameShape Solutions Limited
Company StatusDissolved
Company Number04802519
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Hester Coley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Dartmouth Road
London
NW2 4HB
Secretary NameGavin Coley
NationalityBritish
StatusClosed
Appointed17 September 2004(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address28 Queens Drive
Glasgow
G42 8DD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCity Cas Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressSuite 540 5th Floor Linen Hall
162-168 Regent Street
London
W1B 5TF
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address106 Dartmouth Road
London
NW2 4HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

100 at £1Ms Hester Coley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (1 page)
31 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Director's details changed for Miss Hester Coley on 9 July 2012 (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Miss Hester Coley on 9 July 2012 (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Miss Hester Coley on 9 July 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
9 July 2012Registered office address changed from 106 Darmouth Road London United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 106 Darmouth Road London United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 45 Corsbie Close Cathedral Meadows Bury St. Edmunds IP33 3ST on 9 July 2012 (1 page)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 45 Corsbie Close Cathedral Meadows Bury St. Edmunds IP33 3ST on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 106 Darmouth Road London United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 45 Corsbie Close Cathedral Meadows Bury St. Edmunds IP33 3ST on 9 July 2012 (1 page)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
14 July 2010Director's details changed for Hester Coley on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Hester Coley on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 18/06/09; full list of members (3 pages)
10 July 2009Return made up to 18/06/09; full list of members (3 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Director's change of particulars / hester coley / 09/07/2009 (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Director's change of particulars / hester coley / 09/07/2009 (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Director's change of particulars / hester coley / 09/07/2009 (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Director's change of particulars / hester coley / 09/07/2009 (1 page)
13 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from red walls raingate street bury st. Edmunds IP33 2AR (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from red walls raingate street bury st. Edmunds IP33 2AR (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
18 July 2008Director's change of particulars / hester coley / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / hester coley / 18/07/2008 (1 page)
25 March 2008Return made up to 18/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2008Return made up to 18/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 August 2006Return made up to 18/06/06; full list of members (6 pages)
1 August 2006Return made up to 18/06/06; full list of members (6 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 July 2005Return made up to 18/06/05; full list of members (6 pages)
20 July 2005Return made up to 18/06/05; full list of members (6 pages)
16 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 October 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 22 lymington road london NW6 1HY (1 page)
8 October 2003Registered office changed on 08/10/03 from: 22 lymington road london NW6 1HY (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
17 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)