Company NameShaftesbury Trading Limited
Company StatusDissolved
Company Number06782597
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous Names2009 Investments Limited and Sirocco Trading Limited

Director

Director NameMr James Beedham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridle Crescent
Iford
Bournemouth
Dorset
BH7 6FJ

Location

Registered Address39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Registered office address changed from 13B Ravine Road Poole Dorset BH13 7HS England on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 13B Ravine Road Poole Dorset BH13 7HS England on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 13B Ravine Road Poole Dorset BH13 7HS England on 1 July 2010 (2 pages)
14 April 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(14 pages)
14 April 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(14 pages)
14 April 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(14 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed sirocco trading LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed sirocco trading LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
18 November 2009Registered office address changed from 5 Poole Road Bournemouth Dorset BH2 5QL on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 5 Poole Road Bournemouth Dorset BH2 5QL on 18 November 2009 (1 page)
17 October 2009Change of name notice (2 pages)
17 October 2009Company name changed 2009 investments LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
17 October 2009Change of name notice (2 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-14
(1 page)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-14
(1 page)
5 January 2009Incorporation (18 pages)
5 January 2009Incorporation (18 pages)