Company NameSharebridge UK Limited
Company StatusDissolved
Company Number06984166
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePhilip Vincent Moyles Jr.
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleChief Executive Officer
Correspondence Address16 Thistle Lane
Rye
New York
Ny10580
United States
Director NameMr Michael Patrick Whealon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleProfessional Advisor
Country of ResidenceUnited Kingdom
Correspondence Address36 Chapel Street
London
SW1X 7DD
Director NameBarbara Alexis Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2010(1 year after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Warren Street
Apartment 3160
New York
10007
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed06 August 2009(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristopher Treanor
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleChief Executive Officer
Correspondence Address40 Longview Road
Lebanon
Nj 08333
United States

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Sharebridge Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£670,497
Current Liabilities£670,497

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Voluntary strike-off action has been suspended (1 page)
8 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(6 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(6 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(6 pages)
13 June 2012Full accounts made up to 31 December 2011 (11 pages)
13 June 2012Full accounts made up to 31 December 2011 (11 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
16 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
4 November 2010Termination of appointment of Christopher Treanor as a director (1 page)
4 November 2010Termination of appointment of Christopher Treanor as a director (1 page)
4 November 2010Appointment of Barbara Alexis Bell as a director (2 pages)
4 November 2010Appointment of Barbara Alexis Bell as a director (2 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
17 July 2010Director's details changed for Michael Whealon on 12 July 2010 (3 pages)
17 July 2010Director's details changed for Michael Whealon on 12 July 2010 (3 pages)
6 August 2009Incorporation (22 pages)
6 August 2009Incorporation (22 pages)