Company NameShare Results Limited
Company StatusDissolved
Company Number05819355
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 12 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicole Senyard
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 24 October 2017)
RoleNone Supplied
Country of ResidenceCanada
Correspondence Address5305 Kew Cliff Road
West Vancouver
British Colombia
V7w 1m2
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2006(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameNicole Fortunaso
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCOO
Correspondence Address399 Clarke Ave Appt 7e
Westmount Qc
H3z 2e7
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
9 May 2016Director's details changed for Mrs Nicole Senyard on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Nicole Senyard on 9 May 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Nicole Fortunaso as a director (1 page)
3 January 2013Termination of appointment of Nicole Fortunaso as a director (1 page)
3 January 2013Appointment of Mrs Nicole Senyard as a director (2 pages)
3 January 2013Appointment of Mrs Nicole Senyard as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
7 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
11 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
22 October 2008Director's change of particulars / nicole fortunaso / 15/10/2008 (1 page)
22 October 2008Director's change of particulars / nicole fortunaso / 15/10/2008 (1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
21 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
11 October 2006Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2006Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
17 May 2006Incorporation (17 pages)
17 May 2006Incorporation (17 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)