SHERPICO INVESTMENTS LIMITED

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
StatusDISSOLVED
Company No.05429966
CategoryPrivate Limited Company
Incorporated20 Apr 2005
Age19 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

SHERPICO INVESTMENTS LIMITED is an dissolved private limited company with number 05429966. It was incorporated 19 years, 2 months, 11 days ago, on 20 April 2005 and it was dissolved 11 years, 2 months, 8 days ago, on 23 April 2013. The company address is Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-27

Old address: 5a Sandys Row London E1 7HW United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: City Secretaries Limited

Appointment date: 2012-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Raymond Cook

Appointment date: 2012-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 122-126 Tooley Street London SE1 2TU

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Richard Rowland Meirion Lloyd

Termination date: 2012-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Secretaries Limited

Termination date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Richard Rowland Meirion Lloyd

Appointment date: 2012-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2012

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Richard Rowland Meirion Lloyd

Termination date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-26

Officer name: Premier Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark johnson

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director garifolla kachshapov

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lee kraus

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark leroy johnson

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed hugh richard rowland meirion lloyd

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed premier secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from 81 piccadilly second floor london W1J 8HY

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary adrian harvey

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Mark Leroy Johnson Logged Form

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director James Andrew Jeffs Logged Form

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james jeffs

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert holland

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david belding

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael young

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: second floor 22 conduit street london W1S 2XR

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: ground floor 11, albemarle street london W1S 4HH

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legless LIMITED\certificate issued on 03/08/05

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOMER JOURNEY LTD

GROUND FLOOR,CROSBY,L23 5SE

Number:09067488
Status:ACTIVE
Category:Private Limited Company

DAY1 LTD.

47 ISLANDS BANK ROAD,INVERNESS,IV2 4QT

Number:SC291616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MRS. FLOWERS MEDIA LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10995064
Status:ACTIVE
Category:Private Limited Company

NEXETRON LIMITED

161 SHIRLEY ROAD,CROYDON,CR0 8SS

Number:01845670
Status:ACTIVE
Category:Private Limited Company

OWF LIFTING SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11949418
Status:ACTIVE
Category:Private Limited Company

THE GARDEN GATE (HUNSLET) LTD

3 WHITFIELD PLACE,LEEDS,LS10 2QB

Number:11354006
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