Company NameShape Construction & Design Ltd
Company StatusDissolved
Company Number06703531
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 6 months ago)
Dissolution Date15 July 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Westney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(1 week after company formation)
Appointment Duration11 years, 9 months (closed 15 July 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 Alma Grove
London
SE1 5PY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteshapeconstruction.co.uk
Email address[email protected]
Telephone07 958526148
Telephone regionMobile

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Westney
100.00%
Ordinary

Financials

Year2014
Net Worth£342,856
Cash£287,429
Current Liabilities£124,109

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a members' voluntary winding up (14 pages)
29 March 2019Registered office address changed from Sun Studios 30 Warple Way London W3 0RX England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 March 2019 (2 pages)
27 March 2019Appointment of a voluntary liquidator (3 pages)
27 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-06
(1 page)
27 March 2019Declaration of solvency (5 pages)
11 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 January 2018Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to Sun Studios 30 Warple Way London W3 0RX on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to Sun Studios 30 Warple Way London W3 0RX on 18 January 2018 (1 page)
22 December 2017Director's details changed for James Westney on 22 December 2017 (2 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 December 2017Change of details for Mr James William Westney as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Director's details changed for James Westney on 22 December 2017 (2 pages)
22 December 2017Change of details for Mr James William Westney as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Director's details changed for James Westney on 22 December 2017 (2 pages)
22 December 2017Director's details changed for James Westney on 22 December 2017 (2 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Registered office address changed from Totom House 70 Stanley Gardens London W3 7SZ to 10-11 Heathfield Terrace London W4 4JE on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Totom House 70 Stanley Gardens London W3 7SZ to 10-11 Heathfield Terrace London W4 4JE on 4 October 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 5
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 5
(3 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Director's details changed for James Westney on 1 November 2009 (2 pages)
14 October 2010Director's details changed for James Westney on 1 November 2009 (2 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for James Westney on 1 November 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
31 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
31 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
30 October 2008Director appointed james westney (2 pages)
30 October 2008Director appointed james westney (2 pages)
22 September 2008Incorporation (9 pages)
22 September 2008Incorporation (9 pages)
22 September 2008Appointment terminated director yomtov jacobs (1 page)
22 September 2008Appointment terminated director yomtov jacobs (1 page)