Company NameShorefield Investors Limited
Company StatusDissolved
Company Number05347888
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NameShorefield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Chloe Bromley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(5 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2009)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Roland Way
London
SW7 3RF
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed31 March 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 29 September 2009)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameSir David Eardley Garrard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Court
Portman Square
London
W1H 9PA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
4 June 2009Application for striking-off (1 page)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 April 2008Appointment terminated director david garrard (1 page)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
20 April 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 31/01/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 31/01/06; full list of members (3 pages)
7 September 2005New director appointed (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2005Company name changed shorefield LIMITED\certificate issued on 07/07/05 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2005New director appointed (9 pages)