Company NameShard Plaza Limited
Company StatusDissolved
Company Number07949811
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameSharon Noel
StatusClosed
Appointed01 November 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NamePaul Turpin
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX

Location

Registered Address42-44 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
8 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 February 2018Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
9 February 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
9 October 2017Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
15 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (60 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (60 pages)
16 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
14 February 2017Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
14 February 2017Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
7 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(21 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(21 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(14 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(14 pages)
26 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
18 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
6 March 2012Appointment of Caroline Sellar as a director (3 pages)
6 March 2012Appointment of Caroline Sellar as a director (3 pages)
22 February 2012Appointment of Paul Turpin as a secretary (3 pages)
22 February 2012Appointment of Paul Turpin as a secretary (3 pages)
14 February 2012Incorporation (20 pages)
14 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
14 February 2012Incorporation (20 pages)
14 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)