Company NameSheepwalk Trading Limited
Company StatusDissolved
Company Number10198775
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NameSymbiotic Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dean Willmott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 26 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Laurel Drive
High Wycombe
HP11 1HJ
Director NameMiss Scarlett Elizabeth Courtenay Chandler
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address28 Laurel Drive
High Wycombe
Buckinghamshire
HP11 1HJ
Secretary NameMichael Chandler
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address28 Laurel Drive
High Wycombe
HP11 1HJ

Location

Registered AddressRitzbury House
Green Street
Sunbury-On-Thames
TW16 6QA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2022Compulsory strike-off action has been discontinued (1 page)
11 May 2022Cessation of Michael Courtenay Chandler as a person with significant control on 10 May 2022 (1 page)
11 May 2022Appointment of Mr Dean Willmott as a director on 10 May 2022 (2 pages)
11 May 2022Company name changed symbiotic systems LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
(3 pages)
11 May 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 May 2022Termination of appointment of Scarlett Elizabeth Courtenay Chandler as a director on 10 May 2022 (1 page)
11 May 2022Termination of appointment of Michael Chandler as a secretary on 10 May 2022 (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 February 2020Notification of Michael Courtenay Chandler as a person with significant control on 17 February 2020 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 August 2017Registered office address changed from 28 Laurel Drive High Wycombe HP11 1HJ England to Ritzbury House Green Street Sunbury-on-Thames TW16 6QA on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 28 Laurel Drive High Wycombe HP11 1HJ England to Ritzbury House Green Street Sunbury-on-Thames TW16 6QA on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
2 August 2017Secretary's details changed for Michael Chandler on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 39 Amelia House 2 Strand Drive Richmond TW9 4EZ United Kingdom to 28 Laurel Drive High Wycombe HP11 1HJ on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 39 Amelia House 2 Strand Drive Richmond TW9 4EZ United Kingdom to 28 Laurel Drive High Wycombe HP11 1HJ on 2 August 2017 (1 page)
2 August 2017Secretary's details changed for Michael Chandler on 2 August 2017 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 2
(27 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 2
(27 pages)