Company NameShirlaws Corporate (UK) Limited
Company StatusDissolved
Company Number06134955
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Brian Paul Kemp
NationalityBritish
StatusClosed
Appointed31 October 2007(8 months after company formation)
Appointment Duration8 years, 6 months (closed 24 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Nicholas John Rixon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 24 May 2016)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Peter Francis Harford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wakefield Avenue
Billericay
Essex
CM12 9DN
Secretary NameMatthew Hill
NationalityAustralian
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleSecretary
Correspondence Address4 Trinity Cottages
Richmond
Surrey
TW9 2LA
Secretary NameMs Anna Barton
NationalityBritish
StatusResigned
Appointed14 May 2007(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Oxford Road
Windsor
Berkshire
SL4 5DU
Director NameMs Anna Barton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2009)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence Address156 Oxford Road
Windsor
Berkshire
SL4 5DU
Director NameAlasdare Lambert
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2011)
RoleConsultant
Correspondence Address40 Cross Deep
Twickenham
Middlesex
TW1 4RA
Director NameJulian Edward James Read
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2009)
RoleBusiness Coach
Correspondence AddressFlat 137 16 Brewhouse Lane
Putney
London
SW15 2JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

8.1k at £1Shirlaws Coaching LTD
80.50%
Ordinary
500 at £1Anna Barton
5.00%
Ordinary
500 at £1Nicholas Medd
5.00%
Ordinary
400 at £1Julian Edward James Read
4.00%
Ordinary
300 at £1Alasdare John Lambert
3.00%
Ordinary
250 at £1Andrew Mcfarlane
2.50%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(4 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(4 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(4 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Mr Brian Paul Kemp on 2 March 2013 (1 page)
2 April 2013Secretary's details changed for Mr Brian Paul Kemp on 2 March 2013 (1 page)
2 April 2013Secretary's details changed for Mr Brian Paul Kemp on 2 March 2013 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mr Nicholas John Rixon as a director (2 pages)
1 May 2012Appointment of Mr Nicholas John Rixon as a director (2 pages)
28 March 2012Termination of appointment of Alasdare Lambert as a director (1 page)
28 March 2012Termination of appointment of Alasdare Lambert as a director (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of Julian Read as a director (1 page)
1 December 2009Termination of appointment of Julian Read as a director (1 page)
16 November 2009Capitals not rolled up (1 page)
16 November 2009Capitals not rolled up (1 page)
20 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2009Nc inc already adjusted 03/03/08 (1 page)
10 July 2009Nc inc already adjusted 03/03/08 (1 page)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Appointment terminated director anna barton (1 page)
19 June 2009Appointment terminated director anna barton (1 page)
1 May 2009Return made up to 02/03/09; full list of members (5 pages)
1 May 2009Return made up to 02/03/09; full list of members (5 pages)
10 December 2008Director appointed alasdare john lambert (2 pages)
10 December 2008Director appointed julian edward james read (2 pages)
10 December 2008Director appointed anna barton (2 pages)
10 December 2008Director appointed julian edward james read (2 pages)
10 December 2008Director appointed alasdare john lambert (2 pages)
10 December 2008Director appointed anna barton (2 pages)
3 December 2008Appointment terminated director peter harford (1 page)
3 December 2008Appointment terminated director peter harford (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
21 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
21 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 April 2008Secretary appointed brian paul kemp (2 pages)
8 April 2008Appointment terminated secretary anna barton (1 page)
8 April 2008Appointment terminated secretary anna barton (1 page)
8 April 2008Secretary appointed brian paul kemp (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
5 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
5 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (19 pages)
2 March 2007Incorporation (19 pages)