SHARPFLEUR LIMITED

Register to unlock more data on OkredoRegister

SHARPFLEUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02964163

Incorporation date

31/08/1994

Size

Dormant

Contacts

Registered address

Registered address

211 Stockwell Road, London, SW9 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1994)
dot icon20/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2015
First Gazette notice for voluntary strike-off
dot icon25/03/2015
Application to strike the company off the register
dot icon25/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/01/2015
Register(s) moved to registered office address 211 Stockwell Road London SW9 9SL
dot icon23/07/2014
Change of share class name or designation
dot icon23/07/2014
Resolutions
dot icon23/07/2014
Resolutions
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/04/2012
Termination of appointment of Toby Rolph as a director
dot icon02/04/2012
Appointment of James Michael Hands as a director
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/08/2011
Termination of appointment of John Northcote as a director
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Paul Robert Latham on 2009-11-12
dot icon12/11/2009
Director's details changed for John Northcote on 2009-11-12
dot icon12/11/2009
Director's details changed for Toby Rolph on 2009-11-12
dot icon12/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-12
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon25/01/2009
Return made up to 31/12/08; full list of members
dot icon09/07/2008
Secretary appointed selina holliday emeny
dot icon08/07/2008
Appointment terminated secretary toby rolph
dot icon07/07/2008
Director appointed paul robert latham
dot icon07/07/2008
Director appointed stuart robert douglas
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Secretary resigned;director resigned
dot icon05/03/2007
Accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon27/02/2006
Accounts made up to 2005-09-30
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Auditor's resignation
dot icon01/03/2005
Accounts made up to 2004-09-30
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
New secretary appointed
dot icon23/12/2004
Miscellaneous
dot icon23/12/2004
Miscellaneous
dot icon14/09/2004
Director resigned
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon28/06/2004
Accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon13/07/2003
Accounts made up to 2002-09-30
dot icon02/07/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 31/12/02; full list of members
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Accounts made up to 2001-09-30
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2002
Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT
dot icon01/08/2001
Accounts made up to 2000-09-30
dot icon25/02/2001
New director appointed
dot icon07/01/2001
Return made up to 31/12/00; full list of members
dot icon30/11/2000
Accounts made up to 1999-09-30
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon09/01/2000
Return made up to 31/12/99; full list of members
dot icon08/05/1999
Accounts made up to 1998-09-30
dot icon30/01/1999
Return made up to 31/12/98; no change of members
dot icon12/05/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon16/02/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Registered office changed on 12/02/98 from: 16 manette street charing cross road london W1V 5LB
dot icon11/02/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Memorandum and Articles of Association
dot icon11/02/1998
Resolutions
dot icon18/11/1997
Director resigned
dot icon02/11/1997
Accounts made up to 1997-03-31
dot icon30/10/1997
Accounts made up to 1996-03-31
dot icon25/10/1997
Accounting reference date shortened from 28/02/97 to 31/03/96
dot icon27/04/1997
Resolutions
dot icon10/02/1997
Director's particulars changed
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon17/11/1996
Accounts made up to 1996-02-28
dot icon17/11/1996
Registered office changed on 18/11/96 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND
dot icon17/11/1996
Return made up to 01/09/96; full list of members
dot icon22/10/1996
New director appointed
dot icon01/09/1996
Particulars of mortgage/charge
dot icon08/05/1996
New secretary appointed
dot icon28/04/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Secretary resigned
dot icon17/01/1996
Return made up to 01/09/95; full list of members
dot icon08/01/1996
Declaration of shares redemption:auditor's report
dot icon09/04/1995
Registered office changed on 10/04/95 from: 13 gray's inn square london WC1R 5JU
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon27/02/1995
Accounting reference date notified as 28/02
dot icon16/02/1995
Director resigned;new director appointed
dot icon08/02/1995
Memorandum and Articles of Association
dot icon08/02/1995
Nc inc already adjusted 26/01/95
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon05/02/1995
Particulars of mortgage/charge
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon05/02/1995
Registered office changed on 06/02/95 from: 179 great portland street london W1N 5FD
dot icon07/01/1995
Registered office changed on 08/01/95 from: 3RD floor 91 newcavendish street london W1M 8HL
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
30/06/2008 - Present
126
Jay, Peter Harry
Director
18/10/1994 - 22/12/1994
28
Rolph, Toby
Director
31/07/2007 - 01/04/2012
23
Marler, Andrew Alan
Director
22/12/1994 - 10/01/1996
10
Latham, Paul Robert
Director
30/06/2008 - Present
104

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 SHARPFLEUR LIMITED

SHARPFLEUR LIMITED is an(a) Dissolved company incorporated on 31/08/1994 with the registered office located at 211 Stockwell Road, London, SW9 9SL. There are currently 4 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 SHARPFLEUR LIMITED?

toggle

SHARPFLEUR LIMITED is currently Dissolved. It was registered on 31/08/1994 and dissolved on 20/07/2015.

Where is SHARPFLEUR LIMITED located?

toggle

SHARPFLEUR LIMITED is registered at 211 Stockwell Road, London, SW9 9SL.

What does SHARPFLEUR LIMITED do?

toggle

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

What is the latest filing for SHARPFLEUR LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved via voluntary strike-off.