Company NameShakeport Limited
Company StatusDissolved
Company Number06809517
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gurbhej Singh Bassi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Craiglea
Stirling
FK9 5EE
Scotland
Director NameMr David Francis Fisher
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chavasse Road
Sutton Coldfield
West Midlands
B72 1NZ
Secretary NameAshpoint Management Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address8 Winston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG

Location

Registered Address9a Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

10 at £1Gurbhej Bassi
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2012Termination of appointment of Ashpoint Management Limited as a secretary on 1 September 2011 (1 page)
5 April 2012Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Ashpoint Management Limited as a secretary (1 page)
5 April 2012Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 5 April 2012 (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 10
(4 pages)
6 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 10
(4 pages)
6 April 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 10
(4 pages)
30 September 2010Current accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
30 September 2010Current accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Secretary's details changed for Ashpoint Management Limited on 4 February 2010 (2 pages)
12 May 2010Secretary's details changed for Ashpoint Management Limited on 4 February 2010 (2 pages)
12 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Ashpoint Management Limited on 4 February 2010 (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Director appointed mr. Gurbhej singh bassi (1 page)
9 June 2009Appointment terminated director david fisher (1 page)
9 June 2009Director appointed mr. Gurbhej singh bassi (1 page)
9 June 2009Appointment Terminated Director david fisher (1 page)
4 February 2009Incorporation (17 pages)
4 February 2009Incorporation (17 pages)