SHP ESOP LIMITED
Status | DISSOLVED |
Company No. | 04386672 |
Category | Private Limited Company |
Incorporated | 04 Mar 2002 |
Age | 22 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2014 |
Years | 9 years, 10 months, 12 days |
SUMMARY
SHP ESOP LIMITED is an dissolved private limited company with number 04386672. It was incorporated 22 years, 3 months, 13 days ago, on 04 March 2002 and it was dissolved 9 years, 10 months, 12 days ago, on 05 August 2014. The company address is Buchanan House Buchanan House, London, SW1Y 4JU.
Company Fillings
Gazette dissolved voluntary
Date: 05 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Berman
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Appoint person secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Robert John Adams
Documents
Termination secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Berman
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Move registers to sail company
Date: 25 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Rupert James Mathieu
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Edward Ralph Grayson
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Andrew Berman
Change date: 2010-03-04
Documents
Change person secretary company with change date
Date: 24 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Andrew Berman
Change date: 2010-03-04
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from buchanan house 3 st james's square london SW1Y 4JU
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/07; no change of members
Documents
Accounts with accounts type full
Date: 16 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; no change of members
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Legacy
Date: 18 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 18/03/02 from: 1 knightrider court london EC4V 5JU
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CAIRN HOTELS (BRIDGE OF ALLAN) LIMITED (THE)
TITANIUM 1,GLASGOW,G51 4BP
Number: | SC064846 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU
Number: | 09548568 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KEWHURST AVENUE,BEXHILL-ON-SEA,TN39 3BJ
Number: | 08171917 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GRANGE ROAD,DARLINGTON,DL1 5NB
Number: | 10822028 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11775121 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CORTWORTH PLACE,BARNSLEY,S74 8HX
Number: | 09393806 |
Status: | ACTIVE |
Category: | Private Limited Company |