Company NameShemesh Limited
Company StatusDissolved
Company Number07332808
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dan Marc Wynne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Westpole Avenue
Cockfosters
EN4 0BA
Secretary NameElissa Dacosta
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Rose Joan Mews
London
NW6 1DQ
Director NameMr David Bichler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Westpole Avenue
Cockfosters
Herts
EN4 0BA
Director NameMs Elissa Dacosta
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address80 Westpole Avenue
Cockfosters
Herts
EN4 0BA

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£129
Cash£20,331
Current Liabilities£20,922

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-03
(1 page)
5 December 2020Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 5 December 2020 (2 pages)
27 November 2020Statement of affairs (10 pages)
27 November 2020Appointment of a voluntary liquidator (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
21 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 July 2019Cessation of Nina Wynne as a person with significant control on 1 July 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
8 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Registered office address changed from C/O Melinekfine Foframe House, 35-37 Brent Street London NW4 2EF England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 24 July 2017 (1 page)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 September 2016Registered office address changed from 80 Westpole Avenue Cockfosters Herts EN4 0BA to C/O Melinekfine Foframe House, 35-37 Brent Street London NW4 2EF on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 80 Westpole Avenue Cockfosters Herts EN4 0BA to C/O Melinekfine Foframe House, 35-37 Brent Street London NW4 2EF on 8 September 2016 (1 page)
21 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Termination of appointment of Elissa Dacosta as a director on 31 December 2014 (1 page)
16 July 2015Termination of appointment of Elissa Dacosta as a director on 31 December 2014 (1 page)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of Elissa Dacosta as a director on 31 December 2014 (1 page)
16 July 2015Termination of appointment of Elissa Dacosta as a director on 31 December 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Termination of appointment of David Bichler as a director (1 page)
14 January 2013Termination of appointment of David Bichler as a director (1 page)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
16 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 September 2010Appointment of Ms Elissa Dacosta as a director (2 pages)
2 September 2010Director's details changed for Ms Elissa Dacosta on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Elissa Dacosta on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Elissa Dacosta on 1 September 2010 (2 pages)
2 September 2010Appointment of Mr David Bichler as a director (2 pages)
2 September 2010Appointment of Ms Elissa Dacosta as a director (2 pages)
2 September 2010Termination of appointment of Elissa Dacosta as a secretary (1 page)
2 September 2010Termination of appointment of Elissa Dacosta as a secretary (1 page)
2 September 2010Appointment of Mr David Bichler as a director (2 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)