Company NameShortcuthome Limited
Company StatusDissolved
Company Number07037092
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date25 April 2023 (12 months ago)
Previous NameESTJ Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason Christopher John Horn
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address16a Orlando Road
London
SW4 0LF
Director NameMr Christopher Lawrence Horn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed15 October 2010(1 year after company formation)
Appointment Duration12 years, 6 months (closed 25 April 2023)
RoleAccountant / Business Consulting
Country of ResidenceAustralia
Correspondence Address16a Orlando Road
London
SW4 0LF
Director NameMr Emil Joseph Kirchner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed15 October 2010(1 year after company formation)
Appointment Duration12 years, 6 months (closed 25 April 2023)
RoleUniversity Progessor
Country of ResidenceEngland
Correspondence Address16a Orlando Road
London
SW4 0LF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameStefan Kirchner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleGovernment Home Office
Country of ResidenceUnited Kingdom
Correspondence Address44 Peppys Road
Groun Floor Flat New Cross Gate
London
SE14 5SB
Director NameMr Tristan Francis Kirchner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressManfield House 2nd Floor
1 Southampton Street
London
WC2R 0LR

Contact

Websitewww.shortcuthome.com

Location

Registered Address16a Orlando Road
London
SW4 0LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£381
Cash£363
Current Liabilities£7,757

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 October 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
13 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 35,000
(4 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 35,000
(4 pages)
22 November 2015Registered office address changed from 49B the Chase London SW4 0NP to 16a Orlando Road London SW4 0LF on 22 November 2015 (1 page)
22 November 2015Registered office address changed from 49B the Chase London SW4 0NP to 16a Orlando Road London SW4 0LF on 22 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 35,000
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 35,000
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 35,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(4 pages)
1 August 2013Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 1 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 1 August 2013 (1 page)
28 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Termination of appointment of Tristan Kirchner as a director (1 page)
9 March 2011Termination of appointment of Tristan Kirchner as a director (1 page)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
25 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 20,000
(3 pages)
25 October 2010Appointment of Mr Emil Joseph Kirchner as a director (2 pages)
25 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 20,000
(3 pages)
25 October 2010Appointment of Mr Christopher Lawrence Horn as a director (2 pages)
25 October 2010Appointment of Mr Emil Joseph Kirchner as a director (2 pages)
25 October 2010Appointment of Mr Christopher Lawrence Horn as a director (2 pages)
21 September 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 20,000
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 20,000
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 10,000
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 10,000
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 20,000
(3 pages)
31 August 2010Director's details changed for Tristan Francis Kirchner on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Tristan Francis Kirchner on 31 August 2010 (2 pages)
21 August 2010Director's details changed for Jason Christopher John Horn on 20 August 2010 (2 pages)
21 August 2010Director's details changed for Jason Christopher John Horn on 20 August 2010 (2 pages)
19 August 2010Director's details changed for Jason Christopher John Horn on 7 November 2009 (3 pages)
19 August 2010Director's details changed for Jason Christopher John Horn on 7 November 2009 (3 pages)
19 August 2010Termination of appointment of Stefan Kirchner as a director (2 pages)
19 August 2010Director's details changed for Jason Christopher John Horn on 7 November 2009 (3 pages)
19 August 2010Termination of appointment of Stefan Kirchner as a director (2 pages)
18 August 2010Director's details changed for Jason Christopher John Horn on 7 November 2009 (2 pages)
18 August 2010Director's details changed for Jason Christopher John Horn on 7 November 2009 (2 pages)
18 August 2010Termination of appointment of Stefan Kirchner as a director (1 page)
18 August 2010Director's details changed for Jason Christopher John Horn on 7 November 2009 (2 pages)
18 August 2010Termination of appointment of Stefan Kirchner as a director (1 page)
30 November 2009Company name changed estj LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Company name changed estj LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
11 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
11 November 2009Appointment of Jason Christopher John Horn as a director (3 pages)
11 November 2009Appointment of Stefan Kirchner as a director (3 pages)
11 November 2009Appointment of Jason Christopher John Horn as a director (3 pages)
11 November 2009Appointment of Stefan Kirchner as a director (3 pages)
11 November 2009Appointment of Tristan Francis Kirchner as a director (3 pages)
11 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
11 November 2009Appointment of Tristan Francis Kirchner as a director (3 pages)
9 October 2009Incorporation (53 pages)