SHAUN CLARKSON DESIGN LIMITED

Warwick House Warwick House, Buckhurst Hill, IG9 5LQ, Essex
StatusDISSOLVED
Company No.07075094
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution24 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

SHAUN CLARKSON DESIGN LIMITED is an dissolved private limited company with number 07075094. It was incorporated 14 years, 6 months, 19 days ago, on 13 November 2009 and it was dissolved 2 years, 6 months, 8 days ago, on 24 November 2021. The company address is Warwick House Warwick House, Buckhurst Hill, IG9 5LQ, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: 31-35 Pitfield Street London N1 6HB

Change date: 2020-10-08

New address: Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Terence Jason Pullen

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-26

Officer name: Sophie Louise Walters

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-14

Psc name: Sh! Womens Erotic Emporium Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-05

Officer name: Ms Sophie Louise Walters

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sh! Womens Erotic Emporium Limited

Change date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Kemble Clarkson

Cessation date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Shaun Kemble Clarkson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Anne Hoyle

Appointment date: 2019-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Jason Pullen

Appointment date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-22

Psc name: Shi Womens Erotic Emporium Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sh! Womens Erotic Emporium Limited

Notification date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Shaun Kemble Clarkson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shi Womens Erotic Emporium Limited

Notification date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Hall

Termination date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sasha Filskow

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Brewster

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell Hall

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sasha Jane Filskow

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Brewster

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Kemble Clarkson

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Clarkson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN DESIGN CONSULTANCY LIMITED

MBL HOUSE,ALTRINCHAM,WA14 5GL

Number:06093074
Status:ACTIVE
Category:Private Limited Company

BRIDGECORAL LIMITED

29/30 FITZROY SQUARE,,W1P 5HH

Number:00585755
Status:ACTIVE
Category:Private Limited Company

CHEF'S EATING HOUSE LIMITED

PUCKS PIECE MANNINGTREE ROAD,IPSWICH,IP9 2SR

Number:04900499
Status:ACTIVE
Category:Private Limited Company

J&C CONSULTING LTD

4 AXIS WAY EATON SOCON,CAMBRIDGESHIRE,PE19 8QE

Number:11737152
Status:ACTIVE
Category:Private Limited Company

PANTHEON BEDS LIMITED

UNIT 7C MILLTOWN INDUSTRIAL ESTATE,NEWRY,BT34 3FN

Number:NI606813
Status:ACTIVE
Category:Private Limited Company

STYLELEASH LTD

49 JUBILEE AVENUE,BOSTON,PE21 9LE

Number:11281047
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