Company NameShardan Ltd
Company StatusDissolved
Company Number06724129
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Murad Tamerlan Naghiyev
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleFootball Management
Country of ResidenceEngland
Correspondence AddressFlat 69 1 Chepstow Place
London
W2 4TE
Director NameMrs Natavan Guliyeva
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAzerbaijani
StatusResigned
Appointed15 October 2008(same day as company formation)
RolePR And Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address312 The Colonnades
34 Porchester Square
London
W2 6AU
Secretary NameMrs Natavan Guliyeva
NationalityAzerbaijani
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 The Colonnades
34 Porchester Square
London
W2 6AU

Location

Registered Address1 Chepstow Place
Flat 69
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,015
Current Liabilities£41,960

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019Registered office address changed from 84 84 Ecclestone Square Thomas House London London SW1V 1PX England to 1 Chepstow Place Flat 69 London W2 4TE on 5 March 2019 (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 April 2018Registered office address changed from 1 Chepstow Place Flat 69 London W2 4TE England to 84 84 Ecclestone Square Thomas House London London SW1V 1PX on 17 April 2018 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 1 Chepstow Place Flat 69 London W2 4TE on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 1 Chepstow Place Flat 69 London W2 4TE on 24 July 2017 (1 page)
19 May 2017Registered office address changed from 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG England to 2 Eastbourne Terrace London W2 6LG on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG England to 2 Eastbourne Terrace London W2 6LG on 19 May 2017 (1 page)
12 January 2017Registered office address changed from 5 Merchant Square Room 11.04 London W2 1AY England to 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 5 Merchant Square Room 11.04 London W2 1AY England to 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG on 12 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Registered office address changed from Suite 201 19 Eastbourne Terrace London W2 6LG to 5 Merchant Square Room 11.04 London W2 1AY on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Suite 201 19 Eastbourne Terrace London W2 6LG to 5 Merchant Square Room 11.04 London W2 1AY on 17 December 2015 (1 page)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Director's details changed for Mr Murad Naghiyev on 22 July 2013 (2 pages)
18 October 2013Director's details changed for Mr Murad Naghiyev on 22 July 2013 (2 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from 72a Palace Court 52-58 Moscow Road London W2 4JE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 72a Palace Court 52-58 Moscow Road London W2 4JE on 18 September 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 June 2010Termination of appointment of Natavan Guliyeva as a director (1 page)
8 June 2010Termination of appointment of Natavan Guliyeva as a secretary (1 page)
8 June 2010Termination of appointment of Natavan Guliyeva as a director (1 page)
8 June 2010Termination of appointment of Natavan Guliyeva as a secretary (1 page)
29 October 2009Director's details changed for Mrs Natavan Guliyeva on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Natavan Guliyeva on 15 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Murad Naghiyev on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Murad Naghiyev on 15 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 March 2009Registered office changed on 05/03/2009 from flat 312 the colonnades 34 porchester square london W2 6AU (1 page)
5 March 2009Registered office changed on 05/03/2009 from flat 312 the colonnades 34 porchester square london W2 6AU (1 page)
15 October 2008Incorporation (15 pages)
15 October 2008Incorporation (15 pages)