Company NameShantaram Search And Verification Limited
Company StatusDissolved
Company Number07491094
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months 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
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameMr Gabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Secretary NameJohn Michael Bottomley
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameRobert Fraser Marine Limited (Corporation)
StatusClosed
Appointed12 January 2011(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(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

565 at £0.01Alison Hough
5.65%
Ordinary
462 at £0.01David Ian Richards
4.62%
Ordinary
462 at £0.01Ronan Dunne
4.62%
Ordinary
-OTHER
36.64%
-
375 at £0.01Charlesworth Marine Limited
3.75%
Ordinary
375 at £0.01Sterling Credit Guarantee Company Limited
3.75%
Ordinary
347 at £0.01Stephen Crewe
3.47%
Ordinary
346 at £0.01Peter Dunsby
3.46%
Ordinary
346 at £0.01Timothy John Ward
3.46%
Ordinary
335 at £0.01Andrew Robert Kukielka
3.35%
Ordinary
300 at £0.01Andrew Mendoza
3.00%
Ordinary
300 at £0.01Barry George Bushell
3.00%
Ordinary
275 at £0.01Paul Frederick Ollerenshaw
2.75%
Ordinary
231 at £0.01Brinsley Julian Caspar Dresden
2.31%
Ordinary
231 at £0.01Charles Michael Varley Mckenzie
2.31%
Ordinary
231 at £0.01Darren Charles Taylor
2.31%
Ordinary
231 at £0.01Kevin Gothelf
2.31%
Ordinary
231 at £0.01Mark Ransom
2.31%
Ordinary
231 at £0.01Michael John Howley
2.31%
Ordinary
231 at £0.01Mr Stephen Pankhurst & Julie Kathryn Pankhurst
2.31%
Ordinary
231 at £0.01Stephen Geoffrey Lewis
2.31%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
30 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
20 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (16 pages)
20 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (16 pages)
20 January 2015Liquidators statement of receipts and payments to 25 November 2014 (16 pages)
25 September 2014Registered office address changed from C/O 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 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 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of solvency (3 pages)
28 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 28 December 2012 (2 pages)
28 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Declaration of solvency (3 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(10 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(10 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100.00
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100.00
(4 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)