Company NameShop Properties Limited
Company StatusDissolved
Company Number06645443
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 8 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)
Previous NameLarizia Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony Harris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hyde Park Street
London
W2 2JW
Director NameMr Eddie Benisty
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleFashion Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Briardale Gardens
London
NW3 7PN
Secretary NameMr Robert Phaidonos Aristotelous
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA

Location

Registered Address10-11 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr Eddie Choo Benisty
50.00%
Ordinary
50 at £1Mr Michael Anthony Harris
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
16 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
26 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Registered office address changed from 17 Devonshire Street London W1G 7AG United Kingdom on 10 August 2011 (1 page)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from 17 Devonshire Street London W1G 7AG United Kingdom on 10 August 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 November 2009Change of name notice (3 pages)
16 November 2009Change of name notice (3 pages)
16 November 2009Company name changed larizia properties LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
16 November 2009Company name changed larizia properties LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
2 December 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
14 July 2008Incorporation (15 pages)
14 July 2008Incorporation (15 pages)