Company NameThe Shed London Limited
Company StatusDissolved
Company Number06852260
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameIra Grizzle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Walham Grove
Fulham
London
SW6 1QR
Director NameLinda Lee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Winfrith Road
London
SW18 3BE

Location

Registered Address59 Walham Grove
London Sw6 1qr
London
SW6 1QR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Appointment of Ira Grizzle as a director (2 pages)
25 November 2010Termination of appointment of Linda Lee as a director (1 page)
25 November 2010Termination of appointment of Linda Lee as a director (1 page)
25 November 2010Appointment of Ira Grizzle as a director (2 pages)
11 November 2010Company name changed commsplit LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
11 November 2010Company name changed commsplit LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Change of name notice (2 pages)
10 June 2010Change of name notice (1 page)
10 June 2010Company name changed hunters london LTD.\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
10 June 2010Company name changed hunters london LTD.\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
10 June 2010Change of name notice (1 page)
19 May 2010Director's details changed for Linda Lee on 19 March 2010 (2 pages)
19 May 2010Director's details changed for Linda Lee on 19 March 2010 (2 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1,000
(4 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1,000
(4 pages)
14 August 2009Company name changed hunters colliers wood LTD\certificate issued on 18/08/09 (2 pages)
14 August 2009Company name changed hunters colliers wood LTD\certificate issued on 18/08/09 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 108 high street london SW19 2BT (1 page)
13 August 2009Registered office changed on 13/08/2009 from 108 high street london SW19 2BT (1 page)
19 March 2009Incorporation (13 pages)
19 March 2009Incorporation (13 pages)