London
EC3V 9AH
Director Name | Mrs Caroline Jean Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | SHK Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 16 Water Street Newcastle Staffordshire ST5 1HN |
Secretary Name | SHK Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | Audley House 35 Marsh Parade Newcastle Staffordshire ST5 1BT |
Registered Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dr Timothy Robert Jones 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Shk Secretary Limited as a secretary on 7 April 2017 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 June 2015 | Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 (1 page) |
26 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Dr Timothy Robert Jones on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Dr Timothy Robert Jones on 6 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Shk Secretary Limited on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Shk Secretary Limited on 6 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Registered office address changed from Elm Cottage Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SJ England on 27 February 2012 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Shk Secretary Limited on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from winsley court 37 portland place london W1B 1QG england (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 16 water street newcastle staffordshire ST5 1HN (1 page) |
20 March 2008 | Appointment terminated director shk director LIMITED (1 page) |
20 March 2008 | Director appointed dr timothy robert jones (1 page) |
13 March 2008 | Company name changed shk 116 LIMITED\certificate issued on 17/03/08 (2 pages) |
6 March 2008 | Incorporation (10 pages) |