Company NameShale England Intelligence Limited
Company StatusDissolved
Company Number08959646
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameShale England Intel Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Paul Lanfear Harold Bristol
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Paul Groves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Forest Road
Loughborough
Leicestershire
LE11 3HT
Secretary NamePaul Lanfear Harold Bristol
StatusClosed
Appointed31 December 2015(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 12 July 2016)
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMiss Katarina Vojtovicova
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySlovakian
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameMr Paul Lanfear Harold Bristol
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameSaida Sachak
StatusResigned
Appointed10 February 2015(10 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence Address36 Lansdowne Road
London
N3 1ES

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Peter Stokes
5.00%
Ordinary
19 at £1Fahad Al Rashid
31.67%
Ordinary
19 at £1Paul Groves
31.67%
Ordinary
19 at £1Paul Lanfear Harold Bristol
31.67%
Ordinary

Financials

Year2014
Net Worth£7,481
Cash£8,534
Current Liabilities£3,317

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
1 February 2016Appointment of Paul Lanfear Harold Bristol as a secretary on 31 December 2015 (3 pages)
1 February 2016Appointment of Paul Lanfear Harold Bristol as a secretary on 31 December 2015 (3 pages)
29 January 2016Termination of appointment of Saida Sachak as a secretary on 31 December 2015 (2 pages)
29 January 2016Termination of appointment of Saida Sachak as a secretary on 31 December 2015 (2 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(5 pages)
7 April 2015Appointment of Saida Sachak as a secretary on 10 February 2015 (2 pages)
7 April 2015Termination of appointment of Katarina Vojtovicova as a director on 31 October 2014 (1 page)
7 April 2015Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 10 February 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 60
(3 pages)
7 April 2015Appointment of Mr Paul Groves as a director on 10 February 2015 (2 pages)
7 April 2015Termination of appointment of Katarina Vojtovicova as a director on 31 October 2014 (1 page)
7 April 2015Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 10 February 2015 (1 page)
7 April 2015Appointment of Saida Sachak as a secretary on 10 February 2015 (2 pages)
7 April 2015Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 60
(3 pages)
7 April 2015Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Paul Groves as a director on 10 February 2015 (2 pages)
18 February 2015Registered 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 2015Registered 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 2014Company name changed shale england intel LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed shale england intel LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)