Company NameSharps Court Limited
Company StatusDissolved
Company Number06630378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Pierre William Pedersen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnoad Oast
Crumps Lane
Ulcombe
Kent
ME17 1EX
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 December 2009(1 year, 5 months after company formation)
Appointment Duration1 year (closed 11 January 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redrow Homes 2 Aurum Court, Sylvan Way
Southfields Business Park
Laindon, Basildon
Essex
SS15 6TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameHML Andertons Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address28 Old Church Street
London
SW3 5BY
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed29 July 2009(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Termination of appointment of George Cronin as a director (1 page)
13 September 2010Termination of appointment of George Cronin as a director (1 page)
6 September 2010Application to strike the company off the register (3 pages)
6 September 2010Application to strike the company off the register (3 pages)
18 August 2010Termination of appointment of George Cronin as a director (1 page)
18 August 2010Termination of appointment of George Cronin as a director (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 25 June 2010 no member list (3 pages)
6 July 2010Annual return made up to 25 June 2010 no member list (3 pages)
5 July 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
5 July 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
5 July 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
5 July 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Director's details changed for Mr George Cronin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr George Cronin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr George Cronin on 1 February 2010 (2 pages)
5 August 2009Annual return made up to 25/06/09 (2 pages)
5 August 2009Annual return made up to 25/06/09 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 420 finchley road london NW2 2HY (1 page)
30 July 2009Appointment terminated secretary hml andertons LIMITED (1 page)
30 July 2009Secretary appointed hml company secretarial services (1 page)
30 July 2009Registered office changed on 30/07/2009 from 420 finchley road london NW2 2HY (1 page)
30 July 2009Appointment Terminated Secretary hml andertons LIMITED (1 page)
30 July 2009Secretary appointed hml company secretarial services (1 page)
15 July 2008Director appointed pierre william pedersen (1 page)
15 July 2008Appointment terminated director instant companies LIMITED (1 page)
15 July 2008Appointment terminated director swift incorporations LIMITED (1 page)
15 July 2008Director appointed pierre william pedersen (1 page)
15 July 2008Appointment Terminated Director instant companies LIMITED (1 page)
15 July 2008Appointment Terminated Director swift incorporations LIMITED (1 page)
14 July 2008Director appointed george cronin (1 page)
14 July 2008Director appointed george cronin (1 page)
14 July 2008Secretary appointed hml andertons LIMITED (1 page)
14 July 2008Secretary appointed hml andertons LIMITED (1 page)
25 June 2008Incorporation (17 pages)
25 June 2008Incorporation (17 pages)