Company NameSimon Shore Limited
Company StatusDissolved
Company Number08470494
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Morag Louise Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3r 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Simon Shore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleArt Gallery
Country of ResidenceUnited Kingdom
Correspondence Address3r 3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitewww.simon-shore.com
Telephone020 72052464
Telephone regionLondon

Location

Registered Address3r 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Simon Shore
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,747
Current Liabilities£31,488

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Appointment of Ms Morag Louise Smith as a director on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Simon Shore as a director on 28 February 2019 (1 page)
20 February 2019Application to strike the company off the register (1 page)
24 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
22 October 2018Previous accounting period shortened from 30 April 2019 to 31 July 2018 (1 page)
26 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3R 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3R 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from 22 Greyfriars Bridgnorth Shropshire WV16 4JX United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 22 Greyfriars Bridgnorth Shropshire WV16 4JX United Kingdom on 31 October 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)