LE SHARK LIMITED

Register to unlock more data on OkredoRegister

LE SHARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02556471

Incorporation date

08/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor 727-729 High Road, London N12 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1990)
dot icon25/09/2015
Termination of appointment of Bellstar Associates Limited as a secretary on 2014-10-21
dot icon08/10/2013
Termination of appointment of Tobi Cohen as a director
dot icon26/07/2012
Notice of appointment of receiver or manager
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon24/07/2012
Compulsory strike-off action has been suspended
dot icon23/07/2012
Total exemption small company accounts made up to 2010-12-31
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon15/04/2011
Resolutions
dot icon15/04/2011
Statement of company's objects
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Registered office address changed from C/O Bellstar Associates Limited 727-729 High Road London N12 0BP on 2011-02-02
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Bellstar Associates Limited on 2009-11-01
dot icon08/02/2010
Director's details changed for Mr Tobi Cohen on 2009-11-01
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2009
Return made up to 31/01/09; full list of members
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon27/05/2008
Amended full accounts made up to 2006-12-31
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon13/02/2008
Secretary's particulars changed
dot icon24/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: c/o bellstar associates LIMITED 727 -729 high road london N12 0BJ
dot icon16/10/2007
Registered office changed on 16/10/07 from: c/o bellstar asscociates LIMITED suite 2 313 regents park road finchley london N3 1DP
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon25/03/2007
Full accounts made up to 2005-12-31
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon18/07/2006
Return made up to 31/05/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon16/03/2006
Full accounts made up to 2004-12-31
dot icon05/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/07/2005
Registered office changed on 05/07/05 from: hathaway house popes drive finchley london N3 1QF
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon28/04/2005
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 31/05/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/07/2003
Return made up to 30/06/03; full list of members
dot icon19/03/2003
Full accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 13/09/02; full list of members
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/12/2001
Return made up to 20/09/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Return made up to 20/09/00; full list of members
dot icon09/07/1999
Return made up to 08/11/98; full list of members
dot icon22/06/1999
Compulsory strike-off action has been discontinued
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
First Gazette notice for compulsory strike-off
dot icon29/10/1998
Full group accounts made up to 1996-12-31
dot icon02/06/1998
Compulsory strike-off action has been discontinued
dot icon01/06/1998
Return made up to 08/11/97; no change of members
dot icon19/05/1998
First Gazette notice for compulsory strike-off
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Return made up to 08/11/96; full list of members
dot icon25/06/1997
Location of register of members address changed
dot icon25/06/1997
Location of debenture register address changed
dot icon13/06/1997
Full group accounts made up to 1995-12-31
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
New secretary appointed
dot icon16/01/1997
Director resigned
dot icon29/10/1996
Registered office changed on 29/10/96 from: 32 queen anne street london W1M 9LB
dot icon15/11/1995
Return made up to 08/11/95; no change of members
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
Director resigned
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Return made up to 08/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon07/11/1994
Full group accounts made up to 1993-12-31
dot icon05/07/1994
Director resigned
dot icon20/05/1994
New director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Return made up to 08/11/93; full list of members
dot icon13/05/1993
Group accounts for a small company made up to 1992-12-31
dot icon24/11/1992
Return made up to 08/11/92; full list of members
dot icon01/06/1992
Particulars of mortgage/charge
dot icon01/06/1992
Particulars of mortgage/charge
dot icon21/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon03/12/1991
Return made up to 08/11/91; full list of members
dot icon16/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Ad 11/04/91--------- £ si 499998@1=499998 £ ic 2/500000
dot icon08/10/1991
Nc inc already adjusted 11/04/91
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon15/07/1991
Accounting reference date notified as 31/12
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1990
Registered office changed on 18/12/90 from: 373 cambridge heath rd london E2 9RA
dot icon08/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
31/01/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LE SHARK LIMITED

LE SHARK LIMITED is an(a) Receiver Action company incorporated on 08/11/1990 with the registered office located at 1st Floor 727-729 High Road, London N12 0BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LE SHARK LIMITED?

toggle

LE SHARK LIMITED is currently Receiver Action. It was registered on 08/11/1990 .

Where is LE SHARK LIMITED located?

toggle

LE SHARK LIMITED is registered at 1st Floor 727-729 High Road, London N12 0BP.

What does LE SHARK LIMITED do?

toggle

LE SHARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LE SHARK LIMITED?

toggle

The latest filing was on 25/09/2015: Termination of appointment of Bellstar Associates Limited as a secretary on 2014-10-21.