SHELOVILLE LIMITED

6 Cambridge Court 6 Cambridge Court, London, W6 7NJ
StatusDISSOLVED
Company No.01187934
CategoryPrivate Limited Company
Incorporated21 Oct 1974
Age49 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 9 months, 1 day

SUMMARY

SHELOVILLE LIMITED is an dissolved private limited company with number 01187934. It was incorporated 49 years, 7 months, 28 days ago, on 21 October 1974 and it was dissolved 10 years, 9 months, 1 day ago, on 17 September 2013. The company address is 6 Cambridge Court 6 Cambridge Court, London, W6 7NJ.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 16/10/03 from: 71 huntingdon road thrapston northamptonshire NN14 4NF

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 19/03/03 from: 99 ferguson avenue gidea park romford essex RM2 6RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/01/98

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/02/97

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1992

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/87; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/85; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/84; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/83; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1982

Category: Accounts

Type: AA

Made up date: 1982-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/82; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1992

Action Date: 31 Dec 1981

Category: Accounts

Type: AA

Made up date: 1981-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/81; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 22/07/91 from: 16 kings road henley on thames oxon RG9 2DG

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 16 May 1991

Category: Address

Type: 287

Description: Registered office changed on 16/05/91 from: the coach house cavendish hall cavendish suffolk CO10 8BN

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 1991

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Address

Type: 287

Description: Registered office changed on 24/10/88 from: 250 hendon way london NW4 3NL

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 21 Oct 1974

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Miscellaneous

Date: 21 Oct 1974

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

ATOM HEALTH & SOCIAL CARE LTD

25 BURTON DRIVE,NOTTINGHAM,NG9 5NS

Number:11920647
Status:ACTIVE
Category:Private Limited Company

BODY DESIGN SUPPLEMENTS LIMITED

124 BURNHAM ROAD,HOCKLEY,SS5 6HQ

Number:10749174
Status:ACTIVE
Category:Private Limited Company

DESIGN IN MENTAL HEALTH LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:07307468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:10863462
Status:ACTIVE
Category:Private Limited Company

GILL CASH & CARRY LIMITED

9-11 SUNBEAM ROAD,LONDON,NW10 6JP

Number:08754907
Status:ACTIVE
Category:Private Limited Company

RUNWAY SW1 LIMITED

11-13 HORSEFERRY ROAD,LONDON,SW1P 2AH

Number:09006352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source