Company NameShotz (UK) Ltd
Company StatusDissolved
Company Number08367165
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Keith Leslie Eden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 May 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(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 May 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
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Martin Bealey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
28 November 2014Appointment of Mr Keith Leslie Eden as a director on 10 September 2014 (2 pages)
28 November 2014Termination of appointment of Martin David Bealey as a director on 10 September 2014 (1 page)
28 November 2014Registered office address changed from 18 South Road Amersham Buckinghamshire HP6 5LU to 140 Buckingham Palace Road London SW1W 9SA on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Adam Starr as a director on 10 September 2014 (2 pages)
28 November 2014Termination of appointment of Martin David Bealey as a director on 10 September 2014 (1 page)
28 November 2014Registered office address changed from 18 South Road Amersham Buckinghamshire HP6 5LU to 140 Buckingham Palace Road London SW1W 9SA on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Keith Leslie Eden as a director on 10 September 2014 (2 pages)
28 November 2014Appointment of Mr Adam Starr as a director on 10 September 2014 (2 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)