Company NameSharingthon Ltd
Company StatusDissolved
Company Number08458236
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sandor Felber
Date of BirthJuly 1970 (Born 53 years ago)
NationalityHungarian
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceHungary
Correspondence AddressCrown House 72 Hammersmith Road
London
W14 8TH
Director NameMs Andrea Szaboova
Date of BirthApril 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceSlovakia
Correspondence AddressCrown House 72 Hammersmith Road
London
W14 8TH

Location

Registered AddressCrown House
72 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Sandor Felber
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
8 October 2013Termination of appointment of Andrea Szaboova as a director (1 page)
8 October 2013Termination of appointment of Andrea Szaboova as a director (1 page)
7 October 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 7 October 2013 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)