Company NameShop.co.uk Limited
Company StatusDissolved
Company Number04934935
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)
Previous NamesFootballwise Limited and Football Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBen George
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 25 Broadwall
London
SE1 9PL
Director NameChristian Newman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Secretary NameChristian Newman
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD

Contact

Websitewww.componentshop.co.uk
Telephone01248 719353
Telephone regionBangor (Gwynedd)

Location

Registered AddressArgyle House
29-31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7 at £1Donna Ann-marie Avory
5.07%
Ordinary
50 at £1Ben George
36.23%
Ordinary
50 at £1Christian Newman
36.23%
Ordinary
31 at £1Kelido LTD
22.46%
Ordinary

Financials

Year2014
Turnover£322,894
Gross Profit£16,026
Net Worth-£15,459
Cash£38,117
Current Liabilities£66,226

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2014Termination of appointment of Christian Newman as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Christian Newman as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Christian Newman as a director on 3 November 2014 (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Voluntary strike-off action has been suspended (1 page)
22 March 2014Voluntary strike-off action has been suspended (1 page)
18 February 2014Termination of appointment of Christian Newman as a secretary on 18 February 2014 (1 page)
18 February 2014Termination of appointment of Christian Newman as a secretary on 18 February 2014 (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Registered office address changed from 66B Southfield Road Southfield Road London W4 1BD England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 66B Southfield Road Southfield Road London W4 1BD England on 28 August 2013 (1 page)
28 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 138
(4 pages)
28 August 2013Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 138
(4 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH United Kingdom on 3 August 2011 (1 page)
25 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
25 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
17 February 2011Secretary's details changed for Christian Newman on 17 February 2011 (1 page)
17 February 2011Director's details changed for Christian Newman on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 11 Marshalsea Road London SE1 1EN United Kingdom on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Christian Newman on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 11 Marshalsea Road London SE1 1EN United Kingdom on 17 February 2011 (1 page)
17 February 2011Director's details changed for Christian Newman on 17 February 2011 (2 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 May 2010Termination of appointment of Ben George as a director (1 page)
20 May 2010Termination of appointment of Ben George as a director (1 page)
18 May 2010Director's details changed for Christian Newman on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Christian Newman on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Christian David Newman on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Christian David Newman on 14 May 2010 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2010Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 17 March 2010 (1 page)
29 September 2009Ad 15/09/09\gbp si 2@1=2\gbp ic 136/138\ (2 pages)
29 September 2009Ad 15/09/09\gbp si 31@1=31\gbp ic 105/136\ (2 pages)
29 September 2009Ad 15/09/09\gbp si 2@1=2\gbp ic 136/138\ (2 pages)
29 September 2009Ad 15/09/09\gbp si 31@1=31\gbp ic 105/136\ (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 11-13 macklin street london WC2B 5NH (1 page)
21 September 2009Registered office changed on 21/09/2009 from 11-13 macklin street london WC2B 5NH (1 page)
27 August 2009Nc inc already adjusted 19/08/09 (1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2009Ad 19/08/09-19/08/09\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
27 August 2009Ad 19/08/09-19/08/09\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
27 August 2009Nc inc already adjusted 19/08/09 (1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2009Return made up to 31/03/09; full list of members (4 pages)
19 June 2009Director's change of particulars / ben george / 31/03/2009 (1 page)
19 June 2009Director's change of particulars / ben george / 31/03/2009 (1 page)
19 June 2009Return made up to 31/03/09; full list of members (4 pages)
27 March 2009Director and secretary's change of particulars / christian newman / 18/03/2009 (1 page)
27 March 2009Director and secretary's change of particulars / christian newman / 18/03/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2009Company name changed football LIMITED\certificate issued on 12/03/09 (2 pages)
12 March 2009Company name changed football LIMITED\certificate issued on 12/03/09 (2 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2006Company name changed footballwise LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed footballwise LIMITED\certificate issued on 19/04/06 (2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Registered office changed on 04/08/04 from: 90 long acre london WC2E 9RZ (1 page)
4 August 2004Registered office changed on 04/08/04 from: 90 long acre london WC2E 9RZ (1 page)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)