Company Name3716th Single Member Shelf Trading Company Limited
Company StatusDissolved
Company Number08500885
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Allen Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameFrances Claire Le Grys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameSteven Ross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 03 September 2013)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressOne Forbury Square The Forbury
Reading
Berkshire
RG1 3EB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressC/O Martin Lewis Alixpartners Services Uk Llp
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Martin Allen Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
12 May 2015Registered office address changed from C/O Zolfo Cooper Llp 10 Fleet Place London EC4M 7RB to C/O Martin Lewis Alixpartners Services Uk Llp 10 Fleet Place London EC4M 7RB on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Zolfo Cooper Llp 10 Fleet Place London EC4M 7RB to C/O Martin Lewis Alixpartners Services Uk Llp 10 Fleet Place London EC4M 7RB on 12 May 2015 (1 page)
25 March 2015Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
9 December 2014Notice of completion of voluntary arrangement (6 pages)
9 December 2014Notice of completion of voluntary arrangement (6 pages)
8 May 2014Notice to Registrar of companies voluntary arrangement taking effect (23 pages)
8 May 2014Notice to Registrar of companies voluntary arrangement taking effect (23 pages)
18 December 2013Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
18 December 2013Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
17 December 2013Register(s) moved to registered inspection location (1 page)
17 December 2013Register(s) moved to registered inspection location (1 page)
19 November 2013Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 19 November 2013 (2 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register inspection address has been changed (1 page)
10 September 2013Termination of appointment of Steven Ross as a director (2 pages)
10 September 2013Appointment of Mr Martin Allen Lewis as a director (3 pages)
10 September 2013Termination of appointment of Steven Ross as a director (2 pages)
10 September 2013Appointment of Mr Martin Allen Lewis as a director (3 pages)
1 May 2013Termination of appointment of Loviting Limited as a director (2 pages)
1 May 2013Termination of appointment of Loviting Limited as a director (2 pages)
1 May 2013Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
1 May 2013Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
1 May 2013Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2013 (2 pages)
1 May 2013Appointment of Steven Ross as a director (3 pages)
1 May 2013Termination of appointment of Frances Le Grys as a director (2 pages)
1 May 2013Appointment of Steven Ross as a director (3 pages)
1 May 2013Termination of appointment of Sisec Limited as a secretary (2 pages)
1 May 2013Termination of appointment of Frances Le Grys as a director (2 pages)
1 May 2013Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2013 (2 pages)
1 May 2013Termination of appointment of Sisec Limited as a secretary (2 pages)
1 May 2013Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2013 (2 pages)
23 April 2013Incorporation
Statement of capital on 2013-04-23
  • GBP 1
(28 pages)
23 April 2013Incorporation
Statement of capital on 2013-04-23
  • GBP 1
(28 pages)