Company NameShip Shape Nominees Limited
Company StatusDissolved
Company Number05802265
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Wayne Daniel McDonnell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Basildon Court
Cholsey
Wallingford
Oxfordshire
OX10 9GR
Secretary NameMr Paul Mark Longega
NationalityEnglish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burberry Close
New Malden
Surrey
KT3 3AR
Director NameBhagwandas Shah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 September 2006)
RoleCompany Director
Correspondence Address125 Kingshill Drive
Harrow
Middlesex
HA3 8QT
Director NameMr Ranjit Chopra
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Sandy Lodge Way
Northwood
Middlesex
HA6 2AJ

Location

Registered AddressGautam House, 1-3 Shenley Avenue
Ruslip Manor
Middx
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Paul Longega
50.00%
Ordinary
50 at £1Wayne Daniel Mcdonnell
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
3 June 2015Termination of appointment of Ranjit Chopra as a director on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Ranjit Chopra as a director on 31 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mr Wayne Daniel Mcdonnell on 31 August 2013 (2 pages)
27 May 2014Director's details changed for Mr Wayne Daniel Mcdonnell on 31 August 2013 (2 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
14 March 2014Amended accounts made up to 31 May 2013 (6 pages)
14 March 2014Amended accounts made up to 31 May 2013 (6 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 02/05/09; full list of members (4 pages)
26 May 2009Return made up to 02/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 02/05/08; full list of members (4 pages)
4 June 2008Return made up to 02/05/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
5 June 2007Return made up to 02/05/07; full list of members (2 pages)
5 June 2007Return made up to 02/05/07; full list of members (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
2 May 2006Incorporation (17 pages)
2 May 2006Incorporation (17 pages)