SHARPES LIMITED
Status | DISSOLVED |
Company No. | 01849770 |
Category | Private Limited Company |
Incorporated | 20 Sep 1984 |
Age | 39 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2021 |
Years | 3 years, 3 months, 2 days |
SUMMARY
SHARPES LIMITED is an dissolved private limited company with number 01849770. It was incorporated 39 years, 8 months, 27 days ago, on 20 September 1984 and it was dissolved 3 years, 3 months, 2 days ago, on 15 March 2021. The company address is Gable House Gable House, London N3 3lf.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2020
Action Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-12
Documents
Liquidation voluntary resignation liquidator
Date: 02 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2019
Action Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2018
Action Date: 12 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2017
Action Date: 12 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-12
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2016
Action Date: 25 Jun 2016
Category: Address
Type: AD01
New address: Gable House 239 Regents Park Road London N3 3LF
Old address: C/O C/O Rumford & Co Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
Change date: 2016-06-25
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-06-06
Officer name: Thomas Ridley Sharpe
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-09
Old address: Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England
New address: C/O C/O Rumford & Co Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Thomas Ridley Sharpe
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Mrs Nancy Looper Sharpe
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-14
Old address: Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Ridley Sharpe
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nancy Looper Sharpe
Change date: 2010-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: 37 watling street st albans hertfordshire AL12PY
Documents
Accounts with accounts type dormant
Date: 12 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 08 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Resolution
Date: 09 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Resolution
Date: 06 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/93; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 30 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 23 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/09/91; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 10 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/09/90; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 28 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/09/89; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 29 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/09/88; full list of members
Documents
Legacy
Date: 15 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/07/87; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 1987
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Accounts with accounts type small
Date: 17 Mar 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 07 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 07 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 07/03/87 from: 12 sheet street windsor berkshire SL4 1BG
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 01 Sep 1986
Action Date: 30 Apr 1985
Category: Accounts
Type: AA
Made up date: 1985-04-30
Documents
Legacy
Date: 12 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Some Companies
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 07054960 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72A MELVILLE ROAD,MAIDSTONE,ME15 7UT
Number: | 10028750 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILD'S PLAY NEIGHBOURHOOD NURSERY LTD
C/O SIDHU & CO 4 ALBERT ROAD,BRADFORD,BD13 1PB
Number: | 05176169 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11322548 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BRUCE STREET,DUNFERMLINE,KY12 7AG
Number: | SC601362 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 10954915 |
Status: | ACTIVE |
Category: | Private Limited Company |