Company NameSHSP Limited
Company StatusDissolved
Company Number07619758
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 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 Shaun Hughes Paddison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(1 month after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2016)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address33 Harewood Avenue
London
NW1 6LE
Director NameMrs Susan Lesley Paddison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2016)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address33 Harewood Avenue
London
NW1 6LE
Director NameMr Shaun Hughes Paddison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address33 Harewood Avenue
London
NW1 6LE
Director NameMrs Susan Lesley Paddison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address33 Harewood Avenue
London
NW1 6LE
Director NameSusan Lesley Paddison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 17 June 2011)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address33 Harewood Avenue
London
NW1 6LE

Location

Registered Address33 Harewood Avenue
London
NW1 6LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Shaun Hughes Paddison
50.00%
Ordinary
1 at £1Susan Lesley Paddison
50.00%
Ordinary

Financials

Year2014
Net Worth£15,150
Cash£149
Current Liabilities£595

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(14 pages)
30 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(14 pages)
30 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(14 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(14 pages)
2 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(14 pages)
2 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(14 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
27 June 2011Termination of appointment of Susan Paddison as a director (2 pages)
27 June 2011Appointment of Mrs Susan Lesley Paddison as a director (3 pages)
27 June 2011Termination of appointment of Susan Paddison as a director (2 pages)
27 June 2011Appointment of Mrs Susan Lesley Paddison as a director (3 pages)
9 June 2011Termination of appointment of Susan Paddison as a director (2 pages)
9 June 2011Termination of appointment of Susan Paddison as a director (2 pages)
9 June 2011Appointment of Shaun Hughes Paddison as a director (3 pages)
9 June 2011Appointment of Shaun Hughes Paddison as a director (3 pages)
9 June 2011Termination of appointment of Shaun Paddison as a director (2 pages)
9 June 2011Termination of appointment of Shaun Paddison as a director (2 pages)
9 June 2011Appointment of Susan Lesley Paddison as a director (3 pages)
9 June 2011Appointment of Susan Lesley Paddison as a director (3 pages)
3 May 2011Incorporation (23 pages)
3 May 2011Incorporation (23 pages)