Company NameSarum Developments Limited
Company StatusDissolved
Company Number06007463
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameShoo 296 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Gordon Tubbs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 17 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address44 Devonport Road
London
W12 8NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 February 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 17 May 2011)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
(4 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
(4 pages)
23 September 2009Accounts made up to 30 November 2008 (6 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
10 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
27 December 2007Return made up to 23/11/07; full list of members (5 pages)
27 December 2007Return made up to 23/11/07; full list of members (5 pages)
7 March 2007Registered office changed on 07/03/07 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
27 February 2007Registered office changed on 27/02/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
27 February 2007Memorandum and Articles of Association (16 pages)
27 February 2007Memorandum and Articles of Association (16 pages)
27 February 2007Registered office changed on 27/02/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
19 February 2007Company name changed shoo 296 LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed shoo 296 LIMITED\certificate issued on 19/02/07 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
23 November 2006Incorporation (22 pages)
23 November 2006Incorporation (22 pages)