Company NameShooterbelts.com Ltd
Company StatusDissolved
Company Number05536986
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Dale Laurence Howard Sklar
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(1 day after company formation)
Appointment Duration15 years, 10 months (closed 22 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMrs Daliah Rebecca Sklar-Avnieli
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(1 day after company formation)
Appointment Duration15 years, 10 months (closed 22 June 2021)
RoleLawyer
Country of ResidenceIsrael
Correspondence AddressBeser 3
Bnei Barak
Israel
Secretary NameMrs Daliah Rebecca Sklar-Avnieli
NationalityBritish
StatusClosed
Appointed16 August 2005(1 day after company formation)
Appointment Duration15 years, 10 months (closed 22 June 2021)
RoleLawyer
Country of ResidenceIsrael
Correspondence AddressBeser 3
Bnei Barak
Israel
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteshooterbelts.com
Email address[email protected]
Telephone07 721416121
Telephone regionMobile

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Dale Sklar
25.00%
Ordinary
26 at £1Daliah Rebecca Sklar
25.00%
Ordinary
26 at £1Gina T. Sklar
25.00%
Ordinary
26 at £1Tanya S. Sklar
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,640
Cash£659
Current Liabilities£24,029

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
19 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 October 2019Secretary's details changed for Daliah Rebecca Sklar on 14 October 2019 (1 page)
30 October 2019Director's details changed for Daliah Rebecca Sklar on 14 October 2019 (2 pages)
18 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 August 2018Cessation of Dale Laurence Howard Sklar as a person with significant control on 16 August 2018 (1 page)
20 August 2018Cessation of Dale Laurence Howard Sklar as a person with significant control on 16 August 2017 (1 page)
17 August 2018Cessation of Gina Sklar as a person with significant control on 16 August 2017 (1 page)
17 August 2018Change of details for Mrs Daliah Rebecca Sklar as a person with significant control on 14 August 2018 (2 pages)
17 August 2018Cessation of Tanya Sklar as a person with significant control on 16 August 2017 (1 page)
17 August 2018Change of details for Ms Tanya Sklar as a person with significant control on 13 August 2018 (2 pages)
17 August 2018Director's details changed for Daliah Rebecca Sklar on 14 August 2018 (2 pages)
17 August 2018Change of details for Ms Gina Sklar as a person with significant control on 14 August 2018 (2 pages)
17 August 2018Cessation of Daliah Rebecca Sklar as a person with significant control on 16 August 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Secretary's details changed for Daliah Rebecca Sklar on 1 May 2015 (1 page)
5 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(5 pages)
5 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(5 pages)
5 October 2015Secretary's details changed for Daliah Rebecca Sklar on 1 May 2015 (1 page)
5 October 2015Director's details changed for Daliah Rebecca Sklar on 1 May 2015 (2 pages)
5 October 2015Director's details changed for Daliah Rebecca Sklar on 1 May 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
15 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 October 2013Director's details changed for Mr Dale Laurence Howard Sklar on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Dale Laurence Howard Sklar on 10 October 2013 (2 pages)
30 August 2013Secretary's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages)
30 August 2013Director's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages)
30 August 2013Director's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 104
(5 pages)
30 August 2013Secretary's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 104
(5 pages)
30 August 2013Secretary's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages)
15 January 2013Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 August 2010Director's details changed for Daliah Rebecca Sklar on 15 August 2010 (2 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Daliah Rebecca Sklar on 15 August 2010 (2 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 September 2009Return made up to 15/08/09; full list of members (4 pages)
18 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Return made up to 15/08/08; full list of members (4 pages)
20 October 2008Return made up to 15/08/08; full list of members (4 pages)
10 December 2007Return made up to 15/08/07; full list of members (3 pages)
10 December 2007Return made up to 15/08/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 March 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
2 March 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
3 November 2006Ad 16/08/05--------- £ si 2@1=2 £ ic 102/104 (1 page)
3 November 2006Return made up to 15/08/06; full list of members (3 pages)
3 November 2006Return made up to 15/08/06; full list of members (3 pages)
3 November 2006Ad 16/08/05--------- £ si 2@1=2 £ ic 102/104 (1 page)
13 October 2006Registered office changed on 13/10/06 from: 9TH floor hyde house edgware road london NW9 6LH (1 page)
13 October 2006Registered office changed on 13/10/06 from: 9TH floor hyde house edgware road london NW9 6LH (1 page)
31 October 2005Ad 16/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 October 2005Ad 16/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
15 August 2005Incorporation (13 pages)
15 August 2005Incorporation (13 pages)