Company NameShackleton Centenary Expedition Limited
Company StatusDissolved
Company Number06562910
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Henry Norris Adams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHollow Lane Farm Hollow Lane
Badingham
Suffolk
IP13 8LZ
Director NameMr David Ralph Delano Cornell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House Cattle Lane
Monxton
Andover
Hampshire
SP11 8AP
Director NameMr William Hugh Mearns Gow
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusClosed
Appointed11 April 2008(same day as company formation)
Correspondence AddressSteynings House Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Director NameThe Shackleton Foundation (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressThe Old Mill House Cattle Lane Monkton
Andover
Hampshire
SP11 8AP

Location

Registered Address52 Mount Street
London
W1K 2SF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£771
Cash£5,938
Current Liabilities£6,709

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(6 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 17 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director the shackleton foundation (1 page)
28 April 2009Appointment Terminated Director the shackleton foundation (1 page)
16 February 2009Director's change of particulars / henry adams / 01/11/2008 (1 page)
16 February 2009Director's Change of Particulars / henry adams / 01/11/2008 / HouseName/Number was: dunningworth stables, now: hollow lane farm; Street was: snape bridge road, now: hollow lane; Post Town was: tunstall, now: badingham; Post Code was: IP12 2EQ, now: IP13 8LZ; Country was: , now: united kingdom (1 page)
13 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 September 2008Registered office changed on 03/09/2008 from the old mill house cattle lane monkton andover hampshire SP11 8AP (1 page)
3 September 2008Registered office changed on 03/09/2008 from the old mill house cattle lane monkton andover hampshire SP11 8AP (1 page)
11 April 2008Incorporation (19 pages)
11 April 2008Incorporation (19 pages)