London
SW1V 4PS
Director Name | Mr Paul Groves |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273 Forest Road Loughborough Leicestershire LE11 3HT |
Secretary Name | Paul Lanfear Harold Bristol |
---|---|
Status | Closed |
Appointed | 31 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Miss Katarina Vojtovicova |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Secretary Name | Mr Paul Lanfear Harold Bristol |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Secretary Name | Saida Sachak |
---|---|
Status | Resigned |
Appointed | 10 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 36 Lansdowne Road London N3 1ES |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Peter Stokes 5.00% Ordinary |
---|---|
19 at £1 | Fahad Al Rashid 31.67% Ordinary |
19 at £1 | Paul Groves 31.67% Ordinary |
19 at £1 | Paul Lanfear Harold Bristol 31.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,481 |
Cash | £8,534 |
Current Liabilities | £3,317 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Appointment of Paul Lanfear Harold Bristol as a secretary on 31 December 2015 (3 pages) |
1 February 2016 | Appointment of Paul Lanfear Harold Bristol as a secretary on 31 December 2015 (3 pages) |
29 January 2016 | Termination of appointment of Saida Sachak as a secretary on 31 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Saida Sachak as a secretary on 31 December 2015 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 April 2015 | Appointment of Saida Sachak as a secretary on 10 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of Katarina Vojtovicova as a director on 31 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 10 February 2015 (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
7 April 2015 | Appointment of Mr Paul Groves as a director on 10 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of Katarina Vojtovicova as a director on 31 October 2014 (1 page) |
7 April 2015 | Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 10 February 2015 (1 page) |
7 April 2015 | Appointment of Saida Sachak as a secretary on 10 February 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
7 April 2015 | Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Paul Groves as a director on 10 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from 7 Stockwell Terrace London SW9 0QD Great Britain to 83 Cambridge Street London SW1V 4PS on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 7 Stockwell Terrace London SW9 0QD Great Britain to 83 Cambridge Street London SW1V 4PS on 18 February 2015 (1 page) |
16 April 2014 | Company name changed shale england intel LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed shale england intel LIMITED\certificate issued on 16/04/14
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|