Sutherland House 70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Rita Karim Sherlock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Website | www.shamrockdistribution.com |
---|---|
Email address | [email protected] |
Telephone | 01304 448820 |
Telephone region | Dover |
Registered Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
25 at £1 | Rita Karim Sherlock 50.00% Ordinary B |
---|---|
25 at £1 | Wayne Sherlock 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,547 |
Cash | £598 |
Current Liabilities | £26,597 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 July 2019 | Change of details for Mr Wayne Christopher Sherlock as a person with significant control on 1 June 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
20 July 2019 | Termination of appointment of Rita Karim Sherlock as a director on 1 June 2019 (1 page) |
20 July 2019 | Cessation of Rita Karim Sherlock as a person with significant control on 1 June 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 November 2017 | Current accounting period shortened from 29 May 2018 to 31 December 2017 (1 page) |
14 November 2017 | Current accounting period shortened from 29 May 2018 to 31 December 2017 (1 page) |
30 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
25 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 March 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
16 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 September 2013 | Appointment of Mrs Rita Karim Sherlock as a director (2 pages) |
11 September 2013 | Appointment of Mrs Rita Karim Sherlock as a director (2 pages) |
10 September 2013 | Registered office address changed from Pike Road Industrial Estate Pike Road Industrial Estate Eythorne Dover Kent CT15 4ND England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Pike Road Industrial Estate Pike Road Industrial Estate Eythorne Dover Kent CT15 4ND England on 10 September 2013 (1 page) |
24 July 2013 | Registered office address changed from 1St Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 1St Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom on 24 July 2013 (1 page) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Appointment of Mr Wayne Sherlock as a director (2 pages) |
6 June 2012 | Appointment of Mr Wayne Sherlock as a director (2 pages) |
31 May 2012 | Incorporation (20 pages) |
31 May 2012 | Incorporation (20 pages) |
31 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |