Company NameSheltering Sky Limited
Company StatusDissolved
Company Number05048103
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthieu Pierre Tarot
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleOpera Manager
Country of ResidenceFrance
Correspondence Address2 Nd Floor
69/85 Tebernacle Street
London
EC2A 4RR
Secretary NameAnne Frederique Auchatraire
NationalityFrench
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleTeatcher
Correspondence Address13 Rue Des Perchamps
Paris
75016
Foreign
Secretary NameMiss Florence Anne Aebischer
NationalityBritish
StatusResigned
Appointed15 March 2010(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2014)
RoleCompany Director
Correspondence AddressFlat 29
West One House 48 Wells Street
London
W1T 3PW
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address2 Nd Floor
69/85 Tebernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Matthieu Tarot
100.00%
Ordinary

Financials

Year2014
Net Worth£228,850
Cash£54,433
Current Liabilities£78,355

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages)
22 May 2014Termination of appointment of Florence Aebischer as a secretary (1 page)
22 May 2014Termination of appointment of Florence Aebischer as a secretary (1 page)
22 May 2014Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Miss Florence Anne Aebischer on 15 October 2012 (2 pages)
25 October 2012Secretary's details changed for Miss Florence Anne Aebischer on 15 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Secretary's details changed for Florence Anne Aebischer on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Florence Anne Aebischer on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Matthieu Pierre Tarot on 18 February 2010 (2 pages)
6 May 2010Director's details changed for Matthieu Pierre Tarot on 18 February 2010 (2 pages)
21 April 2010Termination of appointment of Anne Auchatraire as a secretary (2 pages)
21 April 2010Termination of appointment of Anne Auchatraire as a secretary (2 pages)
20 April 2010Appointment of Florence Anne Aebischer as a secretary (3 pages)
20 April 2010Appointment of Florence Anne Aebischer as a secretary (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/08; full list of members (3 pages)
18 February 2009Return made up to 18/02/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Return made up to 18/02/07; full list of members (2 pages)
23 April 2007Return made up to 18/02/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 16 winchester walk london SE1 9AQ (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 16 winchester walk london SE1 9AQ (1 page)
18 February 2004Incorporation (13 pages)
18 February 2004Incorporation (13 pages)