Shootershill
London
SE18 4JF
Director Name | Zac Park |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 600 Sidcup Road New Eltham London SE9 3AN |
Secretary Name | Greg Nicholls |
---|---|
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Matchles Drive London SE18 4JF |
Registered Address | Unit J3 Springhead Enterprise Park Ebbfleet Kent DA11 8HL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
1 at £1 | Greg Nicholls 50.00% Ordinary |
---|---|
1 at £1 | Zac Park 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Application to strike the company off the register (3 pages) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 March 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 23 March 2012 (1 page) |
14 November 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 14 November 2011 (1 page) |
8 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 September 2010 | Director's details changed for Zac Park on 24 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Zac Park on 24 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Incorporation (11 pages) |
24 August 2009 | Incorporation (11 pages) |