Company NameSharp Shears Cutting Services Limited
Company StatusDissolved
Company Number08460324
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Vestry Road
London
SE5 8PQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFlat 3 Worrall Court
134 Brigstock Road
Thornton Heath
London
CR7 7JB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

2 at £1Richard Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£524
Cash£2,624
Current Liabilities£3,489

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Registered office address changed from 132 Vestry Road London SE5 8PQ to Flat 3 Worrall Court 134 Brigstock Road Thornton Heath London CR7 7JB on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from 132 Vestry Road London SE5 8PQ to Flat 3 Worrall Court 134 Brigstock Road Thornton Heath London CR7 7JB on 24 June 2016 (2 pages)
22 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
22 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
9 April 2013Appointment of Richard Wright as a director (3 pages)
9 April 2013Appointment of Richard Wright as a director (3 pages)
25 March 2013Incorporation (21 pages)
25 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)
25 March 2013Incorporation (21 pages)
25 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)