Company NameShotz Denmark Ltd
Company StatusDissolved
Company Number08064757
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Keith Leslie Eden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Adam Starr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Martin David Bealey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Martin David Bealey
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address140 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2k at £0.000002Alison Feather
40.00%
Ordinary
2k at £0.000002Simon Feather
40.00%
Ordinary
1.3k at £0.000002Roger Gibbs
25.40%
Ordinary
1 at £0.000002Martin Bealey
0.02%
Ordinary

Financials

Year2014
Net Worth£2,846
Cash£11

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
15 September 2014Termination of appointment of Martin David Bealey as a secretary on 10 September 2014 (1 page)
15 September 2014Appointment of Mr Adam Starr as a director on 10 September 2014 (2 pages)
15 September 2014Termination of appointment of Martin David Bealey as a director on 10 September 2014 (1 page)
15 September 2014Appointment of Mr Keith Leslie Eden as a director on 10 September 2014 (2 pages)
15 September 2014Termination of appointment of Martin David Bealey as a secretary on 10 September 2014 (1 page)
15 September 2014Termination of appointment of Martin David Bealey as a director on 10 September 2014 (1 page)
15 September 2014Appointment of Mr Adam Starr as a director on 10 September 2014 (2 pages)
15 September 2014Appointment of Mr Keith Leslie Eden as a director on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from 18 South Road Amersham Buckinghamshire HP6 5LU to 140 Buckingham Palace Road London SW1W 9SA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 18 South Road Amersham Buckinghamshire HP6 5LU to 140 Buckingham Palace Road London SW1W 9SA on 10 September 2014 (1 page)
10 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP .01
(3 pages)
10 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP .01
(3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)