Company NameShop21 Limited
Company StatusDissolved
Company Number06190019
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date5 July 2022 (1 year, 9 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 Daniel Luke David Lawrence
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleInternet Marketing
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameAndre Giraults
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Crofton Road
London
E13 8QT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Luke David Lawrence
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 March 2017Secretary's details changed for Andre Giraults on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Andre Giraults on 15 March 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
19 March 2015Director's details changed for Daniel Luke David Lawrence on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Daniel Luke David Lawrence on 16 March 2015 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Director's details changed for Daniel Luke David Lawrence on 29 March 2013 (2 pages)
28 March 2014Director's details changed for Daniel Luke David Lawrence on 29 March 2013 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (12 pages)
27 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (12 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (12 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (12 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 July 2009Registered office changed on 28/07/2009 from 2 the shrubberies, george lane south woodford london E18 1DA (1 page)
28 July 2009Registered office changed on 28/07/2009 from 2 the shrubberies, george lane south woodford london E18 1DA (1 page)
23 April 2009Return made up to 28/03/09; full list of members (10 pages)
23 April 2009Return made up to 28/03/09; full list of members (10 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 September 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
28 March 2007Incorporation (14 pages)
28 March 2007Incorporation (14 pages)