Company NameShoreditch Associates Limited
Company StatusDissolved
Company Number08842608
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 2 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

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

Director

Director NameLeslie Peter Skelton
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleSales Manager
Country of ResidenceFrance
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Leslie Peter Skelton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
25 January 2017Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF (1 page)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF (1 page)
4 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
3 May 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 3 May 2016 (1 page)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Leslie Peter Skelton on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Leslie Peter Skelton on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
21 January 2014Director's details changed for Peter Skelton on 13 January 2014 (2 pages)
21 January 2014Register inspection address has been changed (1 page)
21 January 2014Register inspection address has been changed (1 page)
21 January 2014Director's details changed for Peter Skelton on 13 January 2014 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)