Company NameSharewide Ltd
Company StatusDissolved
Company Number08586711
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAimiliana Andreou
Date of BirthApril 1985 (Born 39 years ago)
NationalityCypriot
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameVernon Emmanuel Salazar Zurita
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSalduba Building Third Floor
533rd East Street
Panama City
Panama
Director NameMaria Zanti
Date of BirthMarch 1981 (Born 43 years ago)
NationalityCypriot
StatusClosed
Appointed01 July 2013(5 days after company formation)
Appointment Duration4 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGkouarik Gkoulaxizova
Date of BirthDecember 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
19 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
19 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
1 October 2014Director's details changed for Maria Zanti on 22 August 2014 (2 pages)
1 October 2014Director's details changed for Maria Zanti on 22 August 2014 (2 pages)
3 September 2014Director's details changed for Aimiliana Andreou on 22 August 2014 (2 pages)
3 September 2014Director's details changed for Aimiliana Andreou on 22 August 2014 (2 pages)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
4 December 2013Appointment of Maria Zanti as a director (2 pages)
4 December 2013Termination of appointment of Gkouarik Gkoulaxizova as a director (1 page)
4 December 2013Appointment of Maria Zanti as a director (2 pages)
4 December 2013Termination of appointment of Gkouarik Gkoulaxizova as a director (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)