Company NameShantaram Research Limited
Company StatusDissolved
Company Number07188969
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date30 June 2015 (8 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 Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Secretary NameJohn Michael Bottomley
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameRobert Fraser Marine Limited (Corporation)
StatusClosed
Appointed15 March 2010(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGwilym Owen Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT

Location

Registered Address40 Bank Street
31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.1k at £0.01David Harding
51.34%
Ordinary
375 at £0.01Charlesworth Marine LTD
3.75%
Ordinary
375 at £0.01Sterling Credit Guarantee Co LTD
3.75%
Ordinary
256 at £0.01Barry George Bushell
2.56%
Ordinary
256 at £0.01Charles Michael Varley Mckenzie
2.56%
Ordinary
256 at £0.01Clive Selman
2.56%
Ordinary
256 at £0.01Paul Frederick Ollerenshaw
2.56%
Ordinary
1.3k at £0.01David Ian Richards
12.83%
Ordinary
1.3k at £0.01Martin Hunt
12.83%
Ordinary
128 at £0.01Richard John Beale
1.28%
Ordinary
128 at £0.01Thomas Leon Kozlowski
1.28%
Ordinary
128 at £0.01Tom Milligan
1.28%
Ordinary
102 at £0.01Gwilym Ashworth
1.02%
Ordinary
14 at £0.01Stephen Scott
0.14%
Ordinary
13 at £0.01Henry James Emson
0.13%
Ordinary
13 at £0.01James Lauder
0.13%
Ordinary

Financials

Year2014
Net Worth£32,741
Cash£39,232
Current Liabilities£6,491

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
31 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
19 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (15 pages)
19 January 2015Liquidators statement of receipts and payments to 25 November 2014 (15 pages)
19 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (15 pages)
10 January 2015Satisfaction of charge 2 in full (4 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
10 January 2015Satisfaction of charge 2 in full (4 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
8 January 2014Liquidators' statement of receipts and payments to 25 November 2013 (19 pages)
8 January 2014Liquidators' statement of receipts and payments to 25 November 2013 (19 pages)
8 January 2014Liquidators statement of receipts and payments to 25 November 2013 (19 pages)
14 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 14 December 2012 (2 pages)
10 December 2012Declaration of solvency (3 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2012Declaration of solvency (3 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
29 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 10,000
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 10,000
(4 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
17 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
16 March 2010Appointment of John Michael Bottomley as a secretary (1 page)
16 March 2010Termination of appointment of John Bottomley as a director (1 page)
16 March 2010Termination of appointment of John Bottomley as a director (1 page)
16 March 2010Appointment of John Michael Bottomley as a secretary (1 page)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)