Company NameShamrock Distribution Limited
Company StatusDissolved
Company Number08089973
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Wayne Sherlock
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Sutherland House 70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Rita Karim Sherlock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2013(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Sutherland House 70/78 West Hendon Broadway
London
NW9 7BT

Contact

Websitewww.shamrockdistribution.com
Email address[email protected]
Telephone01304 448820
Telephone regionDover

Location

Registered Address4th Floor
Sutherland House 70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

25 at £1Rita Karim Sherlock
50.00%
Ordinary B
25 at £1Wayne Sherlock
50.00%
Ordinary A

Financials

Year2014
Net Worth£9,547
Cash£598
Current Liabilities£26,597

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 July 2019Change of details for Mr Wayne Christopher Sherlock as a person with significant control on 1 June 2019 (2 pages)
25 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
20 July 2019Termination of appointment of Rita Karim Sherlock as a director on 1 June 2019 (1 page)
20 July 2019Cessation of Rita Karim Sherlock as a person with significant control on 1 June 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 November 2017Current accounting period shortened from 29 May 2018 to 31 December 2017 (1 page)
14 November 2017Current accounting period shortened from 29 May 2018 to 31 December 2017 (1 page)
30 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
25 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
11 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
(4 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
(4 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50
(4 pages)
29 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50
(4 pages)
29 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
16 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50
(3 pages)
16 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50
(3 pages)
16 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50
(3 pages)
11 September 2013Appointment of Mrs Rita Karim Sherlock as a director (2 pages)
11 September 2013Appointment of Mrs Rita Karim Sherlock as a director (2 pages)
10 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 June 2012Appointment of Mr Wayne Sherlock as a director (2 pages)
6 June 2012Appointment of Mr Wayne Sherlock as a director (2 pages)
31 May 2012Incorporation (20 pages)
31 May 2012Incorporation (20 pages)
31 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)