Company NameShaun Devere Hunt Limited
Company StatusDissolved
Company Number06500393
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous NameProfessional Freelancer 867 Limited

Business Activity

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

Directors

Director NameMr Shaun Hunt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 year, 2 months after company formation)
Appointment Duration2 years (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Amber Wharf
3 Nursery Lane
London
E2 8AU
Director NameMr Terence Wesley Hillier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poplar Road
Sulis Meadows
Bath
B & N E S
BA2 2AJ
Secretary NameRecruitment And Contractor Services Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address51 Market Place
Warminster
Wiltshire
BA12 9AZ

Location

Registered AddressFlat 24 Amber Wharf
3 Nursery Lane
London
E2 8AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 24 January 2011 (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
15 February 2010Director's details changed for Mr Shaun Hunt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Shaun Hunt on 15 February 2010 (2 pages)
26 June 2009Accounts made up to 28 February 2009 (5 pages)
26 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
5 June 2009Director's change of particulars / shaun hunt / 05/06/2009 (1 page)
5 June 2009Director's Change of Particulars / shaun hunt / 05/06/2009 / HouseName/Number was: 23, now: flat 24; Street was: priory road, now: amber wharf; Area was: , now: 3 nursery lane; Post Town was: west hampstead, now: london; Post Code was: NW6 4NN, now: E2 8AU (1 page)
16 May 2009Memorandum and Articles of Association (22 pages)
16 May 2009Memorandum and Articles of Association (22 pages)
8 May 2009Company name changed professional freelancer 867 LIMITED\certificate issued on 12/05/09 (2 pages)
8 May 2009Company name changed professional freelancer 867 LIMITED\certificate issued on 12/05/09 (2 pages)
5 May 2009Appointment terminated secretary recruitment and contractor services LIMITED (1 page)
5 May 2009Director appointed mr shaun hunt (1 page)
5 May 2009Appointment Terminated Secretary recruitment and contractor services LIMITED (1 page)
5 May 2009Director appointed mr shaun hunt (1 page)
5 May 2009Appointment Terminated Director terence hillier (1 page)
5 May 2009Appointment terminated director terence hillier (1 page)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2008Incorporation (17 pages)
11 February 2008Incorporation (17 pages)