SHANEVALE LIMITED

Register to unlock more data on OkredoRegister

SHANEVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04459762

Incorporation date

11/06/2002

Size

-

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon05/02/2015
Final Gazette dissolved following liquidation
dot icon05/11/2014
Notice of final account prior to dissolution
dot icon12/06/2014
Order of court to wind up
dot icon12/06/2014
Insolvency court order
dot icon12/06/2014
Appointment of a liquidator
dot icon12/06/2014
Appointment of a liquidator
dot icon23/03/2014
Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on 2014-03-24
dot icon17/06/2013
Insolvency filing
dot icon02/05/2013
Appointment of a liquidator
dot icon21/11/2012
Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2012-11-22
dot icon01/09/2009
Appointment terminated director francis wilson
dot icon06/07/2009
Director appointed francis charles wilson
dot icon24/02/2009
Appointment of a liquidator
dot icon24/02/2009
Registered office changed on 25/02/2009 from unit 4 trumans oast willow lane paddock wood tonbridge kent TN12 6PF united kingdom
dot icon16/01/2009
Order of court to wind up
dot icon09/01/2009
Order of court to wind up
dot icon25/11/2008
Director appointed peter james roland hewson
dot icon05/03/2008
Registered office changed on 06/03/2008 from insight house riverside business park, stoney common road stansted mountfitchet essex CM24 8PL
dot icon05/03/2008
Appointment terminated secretary insight nominees LIMITED
dot icon17/02/2008
Director resigned
dot icon03/12/2007
First Gazette notice for compulsory strike-off
dot icon13/07/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Registered office changed on 10/01/07 from: 109 gloucester place london W1U 6JW
dot icon21/12/2006
Director resigned
dot icon12/12/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/10/2006
Return made up to 12/06/06; full list of members
dot icon18/10/2006
Registered office changed on 19/10/06 from: 19 cavendish square london W1A 2AW
dot icon05/09/2006
New director appointed
dot icon16/08/2006
Resolutions
dot icon09/08/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Registered office changed on 10/08/06 from: 109 gloucester place london W1U 6JW
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon19/01/2006
Registered office changed on 20/01/06 from: 8 notting hill gate london W11 3JE
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned
dot icon01/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Return made up to 12/06/05; full list of members
dot icon23/10/2005
Accounts made up to 2004-06-30
dot icon21/09/2005
Registered office changed on 22/09/05 from: unit 1 kensington cloisters 5 kensington church street london W8 4LD
dot icon18/09/2005
Registered office changed on 19/09/05 from: 456 high road leyton london E10 6QE
dot icon13/06/2004
Return made up to 12/06/04; full list of members
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon27/10/2003
Accounts made up to 2003-06-30
dot icon20/09/2003
Director's particulars changed
dot icon20/09/2003
Return made up to 12/06/03; full list of members
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Registered office changed on 22/10/02 from: c/o seddons 5 portman square london W1H 0NT
dot icon04/07/2002
Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New secretary appointed
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/06/2002 - 27/06/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/06/2002 - 27/06/2002
36021
Hewson, Peter James Roland
Director
15/09/2008 - Present
14
Douglas, Kevin Alexander
Director
01/08/2006 - 11/12/2006
11
Bowen-Davies, William Edward
Director
08/08/2006 - 19/04/2007
21

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 SHANEVALE LIMITED

SHANEVALE LIMITED is an(a) Dissolved company incorporated on 11/06/2002 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 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 SHANEVALE LIMITED?

toggle

SHANEVALE LIMITED is currently Dissolved. It was registered on 11/06/2002 and dissolved on 05/02/2015.

Where is SHANEVALE LIMITED located?

toggle

SHANEVALE LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does SHANEVALE LIMITED do?

toggle

SHANEVALE LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for SHANEVALE LIMITED?

toggle

The latest filing was on 05/02/2015: Final Gazette dissolved following liquidation.