Company NameSharkarts Records Ltd
Company StatusDissolved
Company Number06359881
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameShark Arts Records Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIvan Rasi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2007(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressApex House 6 West Street
Epsom
Surrey
KT18 7RG
Secretary NameAlberto Faggiana
NationalityItalian
StatusResigned
Appointed18 October 2007(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2008)
RoleCompany Director
Correspondence Address52 Waller Road
London
SE14 5LA
Secretary NamePadmini Rasi
NationalityBritish
StatusResigned
Appointed09 July 2008(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 2008)
RoleCompany Director
Correspondence Address38 Santen Grove
Bletchley
Milton Keynes
Buckinghamshire
MK2 3NT
Secretary NamePadmini Rasi
NationalityBritish
StatusResigned
Appointed09 July 2008(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 2008)
RoleCompany Director
Correspondence Address38 Santen Grove
Bletchley
Milton Keynes
Buckinghamshire
MK2 3NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012Termination of appointment of Ivan Rasi as a director (2 pages)
22 June 2012Termination of appointment of Ivan Rasi as a director on 1 May 2012 (2 pages)
14 October 2011Director's details changed for Ivan Rasi on 1 January 2011 (2 pages)
14 October 2011Director's details changed for Ivan Rasi on 1 January 2011 (2 pages)
14 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(3 pages)
14 October 2011Director's details changed for Ivan Rasi on 1 January 2011 (2 pages)
14 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(3 pages)
14 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(3 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from 251A queensway bletchley milton keynes MK2 2EH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 251A queensway bletchley milton keynes MK2 2EH (1 page)
12 June 2009Director's change of particulars / ivan rasi / 01/06/2009 (1 page)
12 June 2009Director's Change of Particulars / ivan rasi / 01/06/2009 / HouseName/Number was: , now: 52; Street was: 38 santen grove, now: peckham road; Area was: bletchley, now: ; Post Town was: milton keynes, now: london; Region was: buckinghamshire, now: ; Post Code was: MK2 3NT, now: SE5 8PX; Country was: , now: united kingdom (1 page)
4 November 2008Appointment terminated secretary padmini rasi (1 page)
4 November 2008Appointment Terminated Secretary padmini rasi (1 page)
24 September 2008Return made up to 04/09/08; full list of members (3 pages)
24 September 2008Return made up to 04/09/08; full list of members (3 pages)
18 September 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
18 September 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
14 July 2008Secretary appointed padmini rasi (2 pages)
14 July 2008Secretary appointed padmini rasi (2 pages)
14 July 2008Appointment terminated secretary alberto faggiana (1 page)
14 July 2008Appointment Terminated Secretary alberto faggiana (1 page)
6 December 2007Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
18 September 2007Company name changed shark arts records LTD\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed shark arts records LTD\certificate issued on 18/09/07 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Incorporation (9 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Incorporation (9 pages)
4 September 2007Director resigned (1 page)