Company NameShared Accommodation Limited
Company StatusDissolved
Company Number07660410
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)
Dissolution Date30 April 2024 (4 days ago)
Previous NameLondon Shared Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jacob Ian Willis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckhold Road
London
SW18 4GP
Director NameMr Ahmad Zabadne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Welbeck Court
Addison Bridge Place
West Kensington
London
W14 8XW

Location

Registered AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Jacob Ian Willis on 1 August 2018 (2 pages)
11 June 2019Change of details for Mr Jacob Ian Willis as a person with significant control on 1 August 2018 (2 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 August 2017Notification of Jacob Ian Willis as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Jacob Ian Willis as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Jacob Ian Willis as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 10 July 2017 (1 page)
9 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page)
22 July 2016Registered office address changed from 6 Buckhold Road Lexham Gardens Mews London SW18 4GP England to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 75 Parsons Green Lane Fulham London SW6 4JA to 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 6 Buckhold Road Lexham Gardens Mews London SW18 4GP England to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 75 Parsons Green Lane Fulham London SW6 4JA to 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
9 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 July 2013Director's details changed for Mr Jacob Ian Willis on 1 September 2012 (2 pages)
26 July 2013Director's details changed for Mr Jacob Ian Willis on 1 September 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 August 2012Company name changed london shared LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed london shared LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Ahmad Zabadne as a director (1 page)
25 July 2012Termination of appointment of Ahmad Zabadne as a director (1 page)
24 July 2012Director's details changed for Mr Jacob Ian Willis on 20 April 2012 (2 pages)
24 July 2012Director's details changed for Mr Jacob Ian Willis on 20 April 2012 (2 pages)
24 July 2012Termination of appointment of Ahmad Zabadne as a director (1 page)
24 July 2012Termination of appointment of Ahmad Zabadne as a director (1 page)
7 June 2011Incorporation (44 pages)
7 June 2011Incorporation (44 pages)