Company NameShard Property Services Limited
Company StatusDissolved
Company Number08026163
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr William Paul Mundow
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2012(6 months, 3 weeks after company formation)
Appointment Duration5 years (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Elephant & Castle Public House
Newington Causeway
London
SE1 6BN
Director NameMs Margaret Feast
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ

Location

Registered Address62 Wilson Street Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,740
Cash£14,234
Current Liabilities£17,394

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 June 2014Registered office address changed from C/O St. John's Chambers Klaco House 3Rd Floor 28/30 St. John's Square London EC1M 4DN on 4 June 2014 (1 page)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from C/O St. John's Chambers Klaco House 3Rd Floor 28/30 St. John's Square London EC1M 4DN on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O St. John's Chambers Klaco House 3Rd Floor 28/30 St. John's Square London EC1M 4DN on 4 June 2014 (1 page)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
12 November 2012Appointment of Mr William Mundow as a director (2 pages)
12 November 2012Termination of appointment of Margaret Feast as a director (1 page)
12 November 2012Appointment of Mr William Mundow as a director (2 pages)
12 November 2012Termination of appointment of Margaret Feast as a director (1 page)
26 April 2012Registered office address changed from 71 Nile Street London N1 7RD United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 71 Nile Street London N1 7RD United Kingdom on 26 April 2012 (1 page)
20 April 2012Termination of appointment of Dalila Heath as a director (1 page)
20 April 2012Termination of appointment of Dalila Heath as a director (1 page)
12 April 2012Appointment of Ms Margaret Feast as a director (2 pages)
12 April 2012Appointment of Ms Margaret Feast as a director (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)