Company NameShorthand Limited
Company StatusDissolved
Company Number05201909
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 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 NameBeatrice Altichieri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameElisa Surini
NationalityItalian
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address13a Warwick Road Basement Flat
London
SW5 9UL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(3 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(3 pages)
22 March 2011Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 22 March 2011 (1 page)
3 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
3 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
11 August 2010Director's details changed for Beatrice Altichieri on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Beatrice Altichieri on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 September 2009Return made up to 10/08/09; full list of members (3 pages)
3 September 2009Return made up to 10/08/09; full list of members (3 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 September 2008Return made up to 10/08/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 August 2006Return made up to 10/08/06; full list of members (2 pages)
11 August 2006Return made up to 10/08/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: berkeley house 18 elmfield road bromley BR1 1LR (1 page)
2 June 2006Registered office changed on 02/06/06 from: berkeley house 18 elmfield road bromley BR1 1LR (1 page)
24 February 2006Accounts made up to 30 September 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 August 2005Return made up to 10/08/05; full list of members (6 pages)
18 August 2005Return made up to 10/08/05; full list of members (6 pages)
18 August 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
18 August 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)