SHORECARS LIMITED

Register to unlock more data on OkredoRegister

SHORECARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04518003

Incorporation date

22/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RPG CROUCH CHAPMAN, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon09/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2017
Termination of appointment of Vincent Paul Curtis as a director on 2017-03-31
dot icon17/01/2017
Appointment of Mr Vincent Paul Curtis as a director on 2016-07-30
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon19/12/2016
First Gazette notice for compulsory strike-off
dot icon05/11/2016
Termination of appointment of Adrian Neville Humphrey as a secretary on 2016-09-22
dot icon16/10/2016
Termination of appointment of Simon Grant Hamilton-Walker as a director on 2016-08-01
dot icon05/10/2016
Termination of appointment of Adrian Neville Humphrey as a director on 2016-09-22
dot icon05/10/2016
Satisfaction of charge 045180030003 in full
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/01/2016
Appointment of Simon Grant Hamilton-Walker as a director on 2015-12-01
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/11/2014
Termination of appointment of Amanda Foster as a director on 2014-11-04
dot icon05/11/2014
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 2014-11-06
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Registration of charge 045180030003
dot icon26/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon20/09/2013
Satisfaction of charge 2 in full
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon21/09/2011
Director's details changed for Adrian Neville Humphrey on 2011-08-22
dot icon21/09/2011
Director's details changed for Amanda Foster on 2011-08-22
dot icon21/09/2011
Secretary's details changed for Adrian Neville Humphrey on 2011-08-22
dot icon07/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon30/08/2010
Director's details changed for Adrian Neville Humphrey on 2010-08-23
dot icon30/08/2010
Director's details changed for Amanda Foster on 2010-08-23
dot icon01/06/2010
Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2010-06-02
dot icon30/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 23/08/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 23/08/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 23/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 23/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/12/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 23/08/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/02/2005
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 23/08/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/02/2004
Registered office changed on 28/02/04 from: oaklea cottage birchin cross road knatts valley sevenoaks kent TN15 6XJ
dot icon18/09/2003
Return made up to 23/08/03; full list of members
dot icon12/12/2002
Registered office changed on 13/12/02 from: 55 coniston gardens kingsbury london NW9 0BA
dot icon28/10/2002
New director appointed
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Registered office changed on 06/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon05/09/2002
New director appointed
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon22/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
22/08/2002 - 22/08/2002
6099
Bhardwaj, Ashok
Nominee Secretary
22/08/2002 - 22/08/2002
4875
Humphrey, Adrian Neville
Director
19/10/2002 - 21/09/2016
-
Foster, Amanda
Director
22/08/2002 - 03/11/2014
-
Humphrey, Adrian Neville
Secretary
22/08/2002 - 21/09/2016
-

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 SHORECARS LIMITED

SHORECARS LIMITED is an(a) Dissolved company incorporated on 22/08/2002 with the registered office located at C/O RPG CROUCH CHAPMAN, 62 Wilson Street, London EC2A 2BU. 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 SHORECARS LIMITED?

toggle

SHORECARS LIMITED is currently Dissolved. It was registered on 22/08/2002 and dissolved on 09/11/2020.

Where is SHORECARS LIMITED located?

toggle

SHORECARS LIMITED is registered at C/O RPG CROUCH CHAPMAN, 62 Wilson Street, London EC2A 2BU.

What does SHORECARS LIMITED do?

toggle

SHORECARS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SHORECARS LIMITED?

toggle

The latest filing was on 09/11/2020: Final Gazette dissolved via compulsory strike-off.