OFFICE-SHADOW LTD

Register to unlock more data on OkredoRegister

OFFICE-SHADOW LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04324156

Incorporation date

16/11/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victory House Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon08/06/2013
Final Gazette dissolved following liquidation
dot icon08/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2012
Liquidators' statement of receipts and payments to 2012-12-07
dot icon03/08/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2011-06-07
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2011-12-07
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon24/06/2010
Registered office address changed from Victory House Quayside Chatham Maritime Chatham Kent ME4 4QU on 2010-06-24
dot icon16/06/2010
Administrator's progress report to 2010-06-02
dot icon08/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2010
Result of meeting of creditors
dot icon22/01/2010
Statement of administrator's proposal
dot icon08/12/2009
Appointment of an administrator
dot icon03/12/2009
Registered office address changed from Unit 2 South Lodge Court Ironsbottom Reigate Surrey RH2 8QG England on 2009-12-03
dot icon26/11/2009
Termination of appointment of Michael Quinn as a director
dot icon26/11/2009
Termination of appointment of John Nicholson as a director
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon12/10/2009
Registered office address changed from Ground Floor Roman Wall House 1-2 Crutched Friars London EC3N 2HT on 2009-10-12
dot icon04/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Director's Change of Particulars / john nicholson / 27/08/2009 / HouseName/Number was: , now: greenfields barn; Street was: hopton farm house, now: wellington road; Area was: hopton, hodnet, now: hodnet; Post Code was: TF9 3LE, now: TF9 3JJ
dot icon04/08/2009
Amending 88(2)
dot icon06/04/2009
Ad 25/03/09-25/03/09 gbp si 3416@1=3416 gbp ic 80370/83786
dot icon01/04/2009
Director appointed christopher paul gant
dot icon25/03/2009
Appointment Terminated Director christopher oliver
dot icon17/03/2009
Appointment Terminated Secretary john haggas
dot icon17/03/2009
Appointment Terminated Director christopher gant
dot icon20/02/2009
Ad 04/02/09-04/02/09 gbp si 2000@1=2000 gbp ic 135607/137607
dot icon28/11/2008
Return made up to 16/11/08; full list of members
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Secretary's Change of Particulars / john haggas / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 18 coval road, now: south worple way; Area was: east sheen, now: mortlake; Post Code was: SW14 7RL, now: SW14 8ST
dot icon10/10/2008
Registered office changed on 10/10/2008 from unit 2 south lodge court ironsbottom reigate surrey RH2 8QG
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/04/2008
Director's Change of Particulars / michael quinn / 10/04/2008 / HouseName/Number was: , now: the old farmhouse; Street was: 3 the courtyard, now: ashorne; Area was: bridge end, now: ; Post Code was: CV34 6PD, now: CV35 9DU
dot icon25/01/2008
Return made up to 16/11/07; full list of members
dot icon15/01/2008
New director appointed
dot icon21/12/2007
Ad 28/06/07-28/06/07 £ si [email protected]=33932 £ ic 98790/132722
dot icon14/12/2007
£ nc 100000/500000 28/06/07
dot icon07/11/2007
Director resigned
dot icon11/09/2007
Ad 01/12/06-01/12/06 £ si [email protected]=1000 £ ic 97790/98790
dot icon30/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 16/11/06; full list of members
dot icon08/12/2006
Location of register of members address changed
dot icon18/09/2006
Ad 17/07/06-17/07/06 £ si [email protected]=200 £ ic 97590/97790
dot icon18/08/2006
Registered office changed on 18/08/06 from: unit 2 south lodge court ironsbottom reigate surrey RH2 5QG
dot icon31/07/2006
Ad 30/06/06-30/06/06 £ si [email protected]=4160 £ ic 93430/97590
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/03/2006
Director's particulars changed
dot icon15/02/2006
Return made up to 16/11/05; full list of members
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon02/12/2005
New director appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/02/2005
Return made up to 16/11/04; full list of members
dot icon23/11/2004
Ad 10/03/04--------- £ si 100@1=100 £ ic 93330/93430
dot icon15/09/2004
Ad 03/04/04--------- £ si 800@1=800 £ ic 92530/93330
dot icon30/06/2004
Ad 03/04/04--------- £ si 8830@1=8830 £ ic 83700/92530
dot icon15/05/2004
Resolutions
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 16/11/03; no change of members
dot icon27/06/2003
Particulars of mortgage/charge
dot icon19/05/2003
Resolutions
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/04/2003
New director appointed
dot icon25/01/2003
Return made up to 16/11/02; full list of members
dot icon03/01/2003
Location of register of members
dot icon03/01/2003
Registered office changed on 03/01/03 from: ironsbottom, sidlow reigate surrey RH2 8QG
dot icon23/10/2002
Ad 28/06/02--------- £ si 16700@1=16700 £ ic 67000/83700
dot icon11/09/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon02/09/2002
Ad 31/05/02--------- £ si 7000@1=7000 £ ic 60000/67000
dot icon30/07/2002
Nc inc already adjusted 16/11/01
dot icon30/07/2002
Ad 16/11/01--------- £ si 59999@1=59999 £ ic 1/60000
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon16/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddox, Simon
Director
16/11/2001 - Present
12
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
16/11/2001 - 22/11/2001
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
16/11/2001 - 22/11/2001
3147
Hopkinson, Nigel Geoffrey
Director
01/08/2007 - Present
5
Drewitt, Anthony Paul William
Director
01/04/2003 - 30/09/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OFFICE-SHADOW LTD

OFFICE-SHADOW LTD is an(a) Dissolved company incorporated on 16/11/2001 with the registered office located at Victory House Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 3 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 OFFICE-SHADOW LTD?

toggle

OFFICE-SHADOW LTD is currently Dissolved. It was registered on 16/11/2001 and dissolved on 08/06/2013.

Where is OFFICE-SHADOW LTD located?

toggle

OFFICE-SHADOW LTD is registered at Victory House Quayside, Chatham Maritime, Kent ME4 4QU.

What does OFFICE-SHADOW LTD do?

toggle

OFFICE-SHADOW LTD operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for OFFICE-SHADOW LTD?

toggle

The latest filing was on 08/06/2013: Final Gazette dissolved following liquidation.