Company NameShop & Office Real Estate Ltd
Company StatusDissolved
Company Number05523280
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Palko
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Lambeth Road
London
SW8 1RL
Director NameLondon Company Directors (Corporation)
StatusClosed
Appointed01 September 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2016)
Correspondence Address68 South Lambeth Road
London
SW8 1RL
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Director NameLondon Company Directors Ltd (Corporation)
StatusResigned
Appointed07 March 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2010)
Correspondence Address68 Ground Floor West 68 South Lambeth Road
London
SW8 1RL
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed07 March 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2010)
Correspondence Address68 Ground Floor West 68 South Lambeth Road
London
SW8 1RL

Location

Registered Address68 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Citylink Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,535
Cash£40
Current Liabilities£21,388

Accounts

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

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400
(3 pages)
30 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 400
(3 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 400
(3 pages)
14 October 2013Registered office address changed from 72 Great Suffolk Street London SE1 0BL England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 72 Great Suffolk Street London SE1 0BL England on 14 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 23 July 2013 (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
1 October 2012Amended accounts made up to 31 December 2011 (10 pages)
1 October 2012Amended accounts made up to 31 December 2011 (10 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Appointment of London Company Directors as a director (2 pages)
29 September 2011Appointment of London Company Directors as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
7 July 2011Appointment of Mr Peter Palko as a director (2 pages)
7 July 2011Appointment of Mr Peter Palko as a director (2 pages)
6 June 2011Termination of appointment of London Company Services Ltd as a secretary (1 page)
6 June 2011Termination of appointment of London Company Services Ltd as a secretary (1 page)
6 June 2011Termination of appointment of London Company Directors Ltd as a director (1 page)
6 June 2011Termination of appointment of London Company Directors Ltd as a director (1 page)
28 October 2010Director's details changed for London Company Directors Ltd on 1 August 2010 (2 pages)
28 October 2010Secretary's details changed for London Company Services Ltd on 1 August 2010 (2 pages)
28 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for London Company Services Ltd on 1 August 2010 (2 pages)
28 October 2010Director's details changed for London Company Directors Ltd on 1 August 2010 (2 pages)
28 October 2010Director's details changed for London Company Directors Ltd on 1 August 2010 (2 pages)
28 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for London Company Services Ltd on 1 August 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Return made up to 01/08/08; full list of members (3 pages)
7 April 2009Return made up to 01/08/08; full list of members (3 pages)
6 April 2009Secretary's change of particulars / london company services LTD / 01/01/2008 (1 page)
6 April 2009Secretary's change of particulars / london company services LTD / 01/01/2008 (1 page)
6 April 2009Director's change of particulars / london company directors LTD / 01/01/2008 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 68 ground floor west south lambeth road london SW8 1RL (1 page)
6 April 2009Director's change of particulars / london company directors LTD / 01/01/2008 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 68 ground floor west south lambeth road london SW8 1RL (1 page)
12 January 2009Amended accounts made up to 31 December 2007 (9 pages)
12 January 2009Amended accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 January 2008Registered office changed on 18/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
18 January 2008Registered office changed on 18/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 September 2006Return made up to 01/08/06; full list of members (2 pages)
13 September 2006Return made up to 01/08/06; full list of members (2 pages)
8 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
8 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: international house 23 castalia square london E14 3NG (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: international house 23 castalia square london E14 3NG (1 page)
6 April 2006New secretary appointed (1 page)
1 August 2005Incorporation (13 pages)
1 August 2005Incorporation (13 pages)