Company NameSt Commercial Limited
Company StatusDissolved
Company Number05416572
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 8 Orsman Road
London
N1 5QJ
Director NameMr Jeremy Mark Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(11 years, 3 months after company formation)
Appointment Duration8 months (closed 04 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 8 Orsman Road
London
N1 5QJ
Director NameJames Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2007)
RoleCommercial & Development Direc
Country of ResidenceUnited Kingdom
Correspondence Address11 Cromwell Avenue
Highgate
London
N6 5HN
Secretary NameStuart Hall
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month after company formation)
Appointment Duration5 years (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Chine
London
N10 3PX
Director NameMicheal John Pyner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 6
33a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameSimone Bowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 462 Fellows Court
Fellows Court Estate
London
E2 8LG
Director NameMr Jamie Andrew Eagles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 78 Upper Tollington Park
London
N4 4NB
Secretary NameJamie Andrew Eagles
NationalityBritish
StatusResigned
Appointed18 May 2010(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2010)
RoleCompany Director
Correspondence AddressFlat 2 78 Upper Tollington Park
London
N4 4NB
Director NameMs Roberta Maldonado
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 8 Orsman Road
London
N1 5QJ
Director NameDavid Moro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUgandan
StatusResigned
Appointed01 December 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 8 Orsman Road
London
N1 5QJ
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteshoreditchtrust.org.uk
Email address[email protected]

Location

Registered AddressUnits 1 & 2 8 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Trustees Of Shoreditch Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
30 August 2016Appointment of Mr Jeremy Mark Gardner as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mr Jeremy Mark Gardner as a director on 1 August 2016 (2 pages)
5 August 2016Termination of appointment of David Moro as a director on 1 August 2016 (1 page)
5 August 2016Termination of appointment of David Moro as a director on 1 August 2016 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
1 September 2014Appointment of Ms Josephine Barbara Shiach Burns as a director on 31 July 2014 (2 pages)
1 September 2014Appointment of Ms Josephine Barbara Shiach Burns as a director on 31 July 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
18 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
18 November 2012Termination of appointment of Roberta Maldonado as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (8 pages)
22 October 2012Full accounts made up to 31 March 2012 (8 pages)
2 May 2012Full accounts made up to 31 March 2011 (8 pages)
2 May 2012Full accounts made up to 31 March 2011 (8 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Simone Bowen as a director (1 page)
20 March 2012Termination of appointment of Simone Bowen as a director (1 page)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (9 pages)
6 January 2011Full accounts made up to 31 March 2010 (9 pages)
16 December 2010Appointment of Roberta Maldonado as a director (3 pages)
16 December 2010Appointment of Roberta Maldonado as a director (3 pages)
8 December 2010Appointment of Davud Moro as a director (3 pages)
8 December 2010Appointment of Davud Moro as a director (3 pages)
29 October 2010Termination of appointment of Micheal Pyner as a director (2 pages)
29 October 2010Termination of appointment of Micheal Pyner as a director (2 pages)
29 October 2010Termination of appointment of Jamie Eagles as a secretary (2 pages)
29 October 2010Termination of appointment of Jamie Eagles as a secretary (2 pages)
28 October 2010Termination of appointment of Jamie Eagles as a director (2 pages)
28 October 2010Termination of appointment of Jamie Eagles as a director (2 pages)
30 June 2010Appointment of Simone Bowen as a director (3 pages)
30 June 2010Appointment of Simone Bowen as a director (3 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a secretary (3 pages)
21 May 2010Termination of appointment of Stuart Hall as a secretary (2 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a director (3 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a secretary (3 pages)
21 May 2010Termination of appointment of Stuart Hall as a secretary (2 pages)
21 May 2010Appointment of Jamie Andrew Eagles as a director (3 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
1 March 2010Full accounts made up to 31 March 2009 (9 pages)
1 March 2010Full accounts made up to 31 March 2009 (9 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from 27 provost street london N1 7NH (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 07/04/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 27 provost street london N1 7NH (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 07/04/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (8 pages)
5 February 2009Full accounts made up to 31 March 2008 (8 pages)
9 April 2008Secretary's change of particulars / stuart hall / 31/10/2006 (1 page)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / stuart hall / 31/10/2006 (1 page)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
19 July 2007Company name changed digital bridge LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed digital bridge LIMITED\certificate issued on 19/07/07 (2 pages)
11 July 2007Full accounts made up to 31 March 2006 (8 pages)
11 July 2007Full accounts made up to 31 March 2006 (8 pages)
10 July 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 July 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
8 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 May 2007Return made up to 07/04/07; full list of members (2 pages)
15 May 2006Return made up to 07/04/06; full list of members (6 pages)
15 May 2006Return made up to 07/04/06; full list of members (6 pages)
5 October 2005Memorandum and Articles of Association (13 pages)
5 October 2005Memorandum and Articles of Association (13 pages)
3 October 2005Company name changed wired network LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed wired network LIMITED\certificate issued on 03/10/05 (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: one fleet place london EC4M 7WS (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: one fleet place london EC4M 7WS (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
5 May 2005Company name changed dwsco 2595 LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed dwsco 2595 LIMITED\certificate issued on 05/05/05 (2 pages)
7 April 2005Incorporation (19 pages)
7 April 2005Incorporation (19 pages)