SHAKESPEARE RESIDENTIAL LIMITED

46 Vivian Avenue, London, NW4 3XP
StatusDISSOLVED
Company No.07218889
CategoryPrivate Limited Company
Incorporated09 Apr 2010
Age14 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution02 Mar 2016
Years8 years, 4 months, 3 days

SUMMARY

SHAKESPEARE RESIDENTIAL LIMITED is an dissolved private limited company with number 07218889. It was incorporated 14 years, 2 months, 26 days ago, on 09 April 2010 and it was dissolved 8 years, 4 months, 3 days ago, on 02 March 2016. The company address is 46 Vivian Avenue, London, NW4 3XP.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-13

Officer name: Mr Andrew Clive Portlock

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr Peter James Bennison

Documents

View document PDF

Termination director company

Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-30

Old address: 4 Hunting Gate Hitchin Herts SG4 0TJ

New address: 46 Vivian Avenue London NW4 3XP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 29 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Network Secretarial Services Limited

Appointment date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr Peter James Bennison

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr Andrew Clive Portlock

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Mr Peter James Bennison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Kohn

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 15 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Network Secretarial Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Paul Burgess Eldridge

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: 843 Finchley Road London NW11 8NA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 15 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-15

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification TM01 was removed from the public register on 20TH May 2011 as it was invalid or ineffective.

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Network Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belsize Secretarial Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Nicholas Saunders

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Joseph Quinn

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Kohn

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Bennison

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Furniss Benham

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed longfield developments LIMITED\certificate issued on 14/01/11

Documents

View document PDF

Change of name notice

Date: 21 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belsize Secretarial Ltd

Documents

View document PDF

Incorporation company

Date: 09 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAVIES SERVICES PROPERTY MAINTENANCE LIMITED

9 RAEWOOD AVENUE,FLINTSHIRE,CH5 3JY

Number:08284136
Status:ACTIVE
Category:Private Limited Company

EMMA STENER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09774102
Status:ACTIVE
Category:Private Limited Company

GEORGE ALLISON CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07140558
Status:ACTIVE
Category:Private Limited Company

GREENWOOD SOAR IP LIMITED

FAIRHOLME TWEMLOW GREEN,CREWE,CW4 8BS

Number:03117852
Status:ACTIVE
Category:Private Limited Company

MADEMOISELLE DESSERTS MAIDENHEAD LIMITED

THE BAKERY,MAIDENHEAD,SL6 7TU

Number:11033910
Status:ACTIVE
Category:Private Limited Company

MISTERFORCE LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11913100
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