SHELDON & STERN LIMITED

88 Crawford Street 88 Crawford Street, W1H 2EJ
StatusDISSOLVED
Company No.04257171
CategoryPrivate Limited Company
Incorporated23 Jul 2001
Age22 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution25 Feb 2014
Years10 years, 3 months, 12 days

SUMMARY

SHELDON & STERN LIMITED is an dissolved private limited company with number 04257171. It was incorporated 22 years, 10 months, 17 days ago, on 23 July 2001 and it was dissolved 10 years, 3 months, 12 days ago, on 25 February 2014. The company address is 88 Crawford Street 88 Crawford Street, W1H 2EJ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Leon Stern

Change date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-01

Officer name: Mr Howard Marc Sheldon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/09/07

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/07/02--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 19/09/01 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Incorporation company

Date: 23 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKAO LTD

44 MAYNOOTH ROAD,RICHHILL,BT61 9RG

Number:NI659428
Status:ACTIVE
Category:Private Limited Company

DEPOT HILL LIMITED

33 WELLINGTON GARDENS,LONDON,SE7 7PJ

Number:08792241
Status:ACTIVE
Category:Private Limited Company

DOUGHROCK PROPERTIES LIMITED

21 DOUGHROCK ROAD,OMAGH,BT78 3LT

Number:NI621503
Status:ACTIVE
Category:Private Limited Company

ISHTAR LOUNGE LTD

77A LINCOLN ROAD,PETERBOROUGH,PE1 2SH

Number:10083157
Status:ACTIVE
Category:Private Limited Company

JP DERMA LTD

2 HAWKSHEATH CLOSE,BOLTON,BL7 9XG

Number:11811106
Status:ACTIVE
Category:Private Limited Company

L&D DRY LINING LTD

PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA

Number:11465692
Status:ACTIVE
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