Company NameShopping4Fans Limited
Company StatusDissolved
Company Number08183743
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Kurt Gokhan Olcer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2012(4 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Patrick Pierre Simon Ashworth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(4 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2016)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSources 7
2613 Villeret
Switzerland
Director NameMr Andrew Stephen Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressBoulevard De La Foret 26
Pully
1009
Director NameYouri Reiland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2012(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 December 2012)
RoleDoctor
Country of ResidenceSwitzerland
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Jorg Paulmann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2012(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2015)
RoleVice- Chariman
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Hans-Peter Rohner
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 2012(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90.4k at £0.01Patrick Pierre Simon Ashworth
78.96%
Ordinary A
7.5k at £0.01Kurt Gokhan Olcer
6.55%
Ordinary A
7.1k at £0.01Syfrex Gmbh
6.24%
Ordinary B
3k at £0.01Luc Baechler
2.62%
Ordinary B
2.9k at £0.01Hans-peter Rohner
2.50%
Ordinary B
1.4k at £0.01Dk Assets Inc
1.25%
Ordinary B
1.4k at £0.01Syfrex Gmbh
1.25%
Ordinary A
571 at £0.01Hans-peter Rohnerr
0.50%
Ordinary A
142 at £0.01Dk Assets Inc
0.12%
Ordinary A

Financials

Year2014
Net Worth£58,433
Cash£2,552
Current Liabilities£76,737

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Resolutions
  • RES13 ‐ Approval of resignations of directors 25/08/2015
(3 pages)
19 November 2015Resolutions
  • RES13 ‐ Approval of resignations of directors 25/08/2015
  • RES13 ‐ Approval of resignations of directors 25/08/2015
(3 pages)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
21 October 2015Termination of appointment of Hans-Peter Rohner as a director on 20 April 2015 (2 pages)
21 October 2015Termination of appointment of Jorg Paulmann as a director on 20 April 2015 (2 pages)
21 October 2015Termination of appointment of Jorg Paulmann as a director on 20 April 2015 (2 pages)
21 October 2015Termination of appointment of Hans-Peter Rohner as a director on 20 April 2015 (2 pages)
15 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,144.29
(7 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,144.29
(7 pages)
18 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 October 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,144.29
(3 pages)
9 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,144.29
(7 pages)
9 October 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,144.29
(3 pages)
9 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,144.29
(7 pages)
20 February 2013Appointment of Mr Jorg Paulmann as a director (2 pages)
20 February 2013Appointment of Mr Jorg Paulmann as a director (2 pages)
19 February 2013Appointment of Mr Hans-Peter Rohner as a director (2 pages)
19 February 2013Appointment of Mr Kurt Gokhan Olcer as a director (2 pages)
19 February 2013Appointment of Mr Kurt Gokhan Olcer as a director (2 pages)
19 February 2013Appointment of Mr Hans-Peter Rohner as a director (2 pages)
18 February 2013Termination of appointment of Youri Reiland as a director (1 page)
18 February 2013Termination of appointment of Youri Reiland as a director (1 page)
21 December 2012Director's details changed for Mr Patrick Pierre Simon Ashworth on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Patrick Pierre Simon Ashworth on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Patrick Pierre Simon Ashworth on 21 December 2012 (2 pages)
21 December 2012Appointment of Mr Patrick Pierre Simon Ashworth as a director (2 pages)
21 December 2012Director's details changed for Mr Patrick Pierre Simon Ashworth on 21 December 2012 (2 pages)
21 December 2012Appointment of Mr Patrick Pierre Simon Ashworth as a director (2 pages)
17 September 2012Termination of appointment of Andrew Williams as a director (1 page)
17 September 2012Appointment of Youri Reiland as a director (2 pages)
17 September 2012Appointment of Youri Reiland as a director (2 pages)
17 September 2012Termination of appointment of Andrew Williams as a director (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)