Company NameSharethe (Holdings) Limited
Company StatusDissolved
Company Number08460938
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Michael Atalla
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFoundry Building 77 Fulham Palace Road
London
W6 8AF
Director NameMr Vasile Foca
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barley Mow Centre 10 Barley Mow Passage
London
W4 4PH
Director NameMr John Boardman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressG01 Power Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameMr Matus Maar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barley Mow Centre 10 Barley Mow Passage
London
W4 4PH

Location

Registered AddressFoundry Building
77 Fulham Palace Road
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2020Registered office address changed from 41 Corsham Street London N1 6DR England to Foundry Building 77 Fulham Palace Road London W6 8AF on 16 April 2020 (1 page)
15 April 2020Director's details changed for Mr Peter Michael Atalla on 1 January 2020 (2 pages)
15 April 2020Change of details for Mr Peter Michael Atalla as a person with significant control on 1 January 2020 (2 pages)
15 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
15 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
10 April 2019Director's details changed for Mr Peter Michael Atalla on 11 March 2019 (2 pages)
10 April 2019Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 10 April 2019 (1 page)
10 April 2019Change of details for Mr Peter Michael Atalla as a person with significant control on 11 March 2019 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
6 December 2017Change of details for Mr Peter Michael Atalla as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Change of details for Mr Peter Michael Atalla as a person with significant control on 5 December 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 176.18115
(6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 176.18115
(6 pages)
29 June 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 June 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 176.18115
(6 pages)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 176.18115
(6 pages)
10 April 2015Statement of capital following an allotment of shares on 9 April 2014
  • GBP 176.18115
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 9 April 2014
  • GBP 176.18115
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 9 April 2014
  • GBP 176.18115
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
15 May 2014Termination of appointment of John Boardman as a director (1 page)
15 May 2014Termination of appointment of John Boardman as a director (1 page)
1 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 156.16101
(6 pages)
1 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 156.16101
(6 pages)
24 April 2014Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH United Kingdom on 24 April 2014 (1 page)
14 April 2014Termination of appointment of Matus Maar as a director (2 pages)
14 April 2014Termination of appointment of Matus Maar as a director (2 pages)
14 April 2014Termination of appointment of Vasile Foca as a director (2 pages)
14 April 2014Termination of appointment of Vasile Foca as a director (2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 156.16
(6 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 156.16
(6 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
26 March 2013Appointment of Mr Vasile Foca as a director (2 pages)
26 March 2013Appointment of Mr John Boardman as a director (2 pages)
26 March 2013Appointment of Mr Matus Maar as a director (2 pages)
26 March 2013Appointment of Mr John Boardman as a director (2 pages)
26 March 2013Appointment of Mr Matus Maar as a director (2 pages)
26 March 2013Appointment of Mr Vasile Foca as a director (2 pages)
25 March 2013Incorporation (53 pages)
25 March 2013Incorporation (53 pages)