Company NameShades Online Decorating Supplies Limited
Company StatusDissolved
Company Number08261865
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 6 months 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 Darren James Palmer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Darren James Palmer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Director's details changed for Mr Darren James Palmer on 28 January 2014 (2 pages)
24 February 2014Director's details changed for Mr Darren James Palmer on 28 January 2014 (2 pages)
24 October 2013Registered office address changed from Solar House 282 Chase Road Southagate London N14 6NZ United Kingdom on 24 October 2013 (1 page)
24 October 2013Director's details changed for Mr Darren James Palmer on 23 October 2012 (2 pages)
24 October 2013Registered office address changed from Solar House 282 Chase Road Southagate London N14 6NZ United Kingdom on 24 October 2013 (1 page)
24 October 2013Director's details changed for Mr Darren James Palmer on 23 October 2012 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
1 November 2012Appointment of Mr Darren James Palmer as a director (3 pages)
1 November 2012Appointment of Mr Darren James Palmer as a director (3 pages)
24 October 2012Termination of appointment of Graham Cowan as a director (1 page)
24 October 2012Termination of appointment of Graham Cowan as a director (1 page)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)