London
SE5 9JA
Director Name | Andy Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2011) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harvey Road Ulford Essex IG2 1NL |
Secretary Name | Carl Johns0N |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2011) |
Role | Computer Program |
Correspondence Address | 441 Valance Ave Dagenham Essex RM8 3RG |
Director Name | Mr Steven Ellis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penford Street London SE5 9JA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 9 Penford Street London SE5 9JA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,006 |
Cash | £161 |
Current Liabilities | £1,358 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Company name changed shropopoly LTD\certificate issued on 19/03/10
|
15 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 March 2010 | Director's details changed for Mr Steven Ellis on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Andy Williams on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Mr Steven Ellis on 6 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Andy Williams on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Andy Williams on 6 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Steven Ellis on 6 February 2010 (2 pages) |
10 March 2010 | Appointment of Mr Steven Ellis as a director (1 page) |
10 March 2010 | Appointment of Mr Steven Ellis as a director (1 page) |
10 March 2010 | Termination of appointment of Steven Ellis as a director (1 page) |
10 March 2010 | Annual return made up to 6 February 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 6 February 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Termination of appointment of Steven Ellis as a director (1 page) |
10 March 2010 | Annual return made up to 6 February 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Registered office address changed from 6 Millard Terrace Dagenham Essex RM10 8RF on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 6 Millard Terrace Dagenham Essex RM10 8RF on 30 December 2009 (1 page) |
19 December 2009 | Appointment of Mr Steven Ellis as a director (2 pages) |
19 December 2009 | Appointment of Mr Steven Ellis as a director (2 pages) |
17 December 2009 | Registered office address changed from Unit 3 Holly Crt 28 Andrew Road London E13 8QD on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Unit 3 Holly Crt 28 Andrew Road London E13 8QD on 17 December 2009 (1 page) |
15 June 2009 | Secretary appointed carl JOHNS0N (1 page) |
15 June 2009 | Director appointed andy williams (1 page) |
15 June 2009 | Director appointed andy williams (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 353A brockley road london SE4 2AG (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 353A brockley road london SE4 2AG (1 page) |
15 June 2009 | Secretary appointed carl JOHNS0N (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
9 July 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
9 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
11 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
11 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
29 March 2007 | Accounts made up to 28 February 2007 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 February 2006 | Incorporation (13 pages) |
6 February 2006 | Incorporation (13 pages) |