Company NameShamrock Recovery & Commercials Ltd
Company StatusDissolved
Company Number08971400
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Wayne Sherlock
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleTruck Recovery
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sutherland House 70/78 West Hendon Broad
London
NW9 7BT
Director NameMrs Rita Karim Sherlock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 24 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House 70/78 West Hendon Broad
London
NW9 7BT

Location

Registered Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

75 at £1Wayne Sherlock
75.00%
Ordinary A
25 at £1Rita Sherlock
25.00%
Ordinary B

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
15 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
26 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
11 May 2015Appointment of Mrs Rita Karim Sherlock as a director on 1 May 2015 (2 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
11 May 2015Appointment of Mrs Rita Karim Sherlock as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mrs Rita Karim Sherlock as a director on 1 May 2015 (2 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)