Company NameShampa Limited
Company StatusDissolved
Company Number07324809
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Morley Hayles
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dairy House 2 Belmont Mews
Whitton Dene
Richmond
Surrey
TW3 2JL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameDorian Michael Patrick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2014)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5-15 Cromer Street
London
WC1H 8LS
Director NameBryan David Tatham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2010(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 15 April 2011)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Herts
HP2 5GE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 78335767
Telephone regionLondon

Location

Registered Address5-15 Cromer Street
Kings Cross
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Dorian Michael Patrick
100.00%
Ordinary

Financials

Year2014
Net Worth£187
Cash£9,485
Current Liabilities£45,033

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Termination of appointment of Dorian Patrick as a director (1 page)
7 April 2014Termination of appointment of Dorian Patrick as a director (1 page)
7 April 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Appointment of Richard Morley Hayles as a director (3 pages)
14 February 2014Appointment of Richard Morley Hayles as a director (3 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 8 August 2012 (1 page)
24 October 2011Termination of appointment of Bryan David Tatham as a director (1 page)
24 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Dorian Michael Patrick on 22 July 2011 (2 pages)
24 October 2011Termination of appointment of Bryan David Tatham as a director (1 page)
24 October 2011Director's details changed for Dorian Michael Patrick on 22 July 2011 (2 pages)
24 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 September 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 September 2010 (2 pages)
13 September 2010Appointment of Dorian Michael Patrick as a director (2 pages)
13 September 2010Appointment of Bryan David Tatham as a director (2 pages)
13 September 2010Appointment of Dorian Michael Patrick as a director (2 pages)
13 September 2010Appointment of Bryan David Tatham as a director (2 pages)
23 July 2010Incorporation (49 pages)
23 July 2010Incorporation (49 pages)