SHUTTLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SHUTTLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03395491

Incorporation date

24/06/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon28/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2016
First Gazette notice for voluntary strike-off
dot icon01/09/2016
Application to strike the company off the register
dot icon24/08/2016
Termination of appointment of Robin Louis Henning Bencard as a director on 2016-08-01
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon20/03/2016
Appointment of Mr Simon Einar Long as a director on 2016-03-15
dot icon03/01/2016
Termination of appointment of David John Cavanna as a director on 2015-12-31
dot icon03/01/2016
Appointment of Mr Michael Connelly Anderson as a director on 2015-12-16
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2015
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 2015-09-10
dot icon09/09/2015
Appointment of Ms Romana Lewis as a secretary on 2015-09-10
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/01/2015
Appointment of Hannah Elizabeth Shepherd as a secretary on 2015-01-05
dot icon18/01/2015
Termination of appointment of Tony Bhambhra as a secretary on 2015-01-05
dot icon30/09/2014
Termination of appointment of Naresh Manjanath as a director on 2014-09-11
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/05/2014
Termination of appointment of Katherine Dean as a secretary
dot icon18/05/2014
Appointment of Tony Bhambhra as a secretary
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2013
Resolutions
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/08/2013
Appointment of David John Cavanna as a director
dot icon04/08/2013
Appointment of Jaya Subramaniyan as a director
dot icon24/07/2013
Termination of appointment of Hollie Wood as a secretary
dot icon24/07/2013
Appointment of Katherine Dean as a secretary
dot icon24/06/2013
Termination of appointment of Fiona Barker as a director
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/12/2012
Appointment of John Richard Kent as a director
dot icon08/10/2012
Director's details changed for Mr Naresh Manjanath on 2011-11-18
dot icon30/09/2012
Termination of appointment of Maria Fleming as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Carl Senior as a director
dot icon31/05/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/05/2012
Director's details changed for Gareth Owen Conway on 2009-10-01
dot icon24/01/2012
Appointment of Carl Thomas Senior as a director
dot icon28/12/2011
Termination of appointment of Sarah Gott as a secretary
dot icon28/12/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon29/11/2011
Termination of appointment of Kevin Singleton as a director
dot icon20/11/2011
Appointment of Fiona Barker as a director
dot icon20/11/2011
Termination of appointment of Jyoti Tailor as a director
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon28/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon17/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Naresh Manjanath on 2009-10-01
dot icon01/02/2010
Director's details changed for Miss Maria Therese Fleming on 2009-10-01
dot icon25/01/2010
Director's details changed for Robin Louis Henning Bencard on 2009-10-01
dot icon24/01/2010
Director's details changed for Kevin Alan Singleton on 2009-10-01
dot icon24/01/2010
Director's details changed for Jyoti Tailor on 2009-10-01
dot icon18/01/2010
Miscellaneous
dot icon17/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon27/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon25/03/2009
Director appointed jyoti tailor
dot icon05/01/2009
Appointment terminated director mary kenny
dot icon30/11/2008
Secretary appointed sarah maher
dot icon25/09/2008
Appointment terminated secretary george bayer
dot icon11/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon17/02/2008
Director's particulars changed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/10/2007
Director resigned
dot icon11/07/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 25/06/07; full list of members
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 25/06/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon23/01/2006
Secretary's particulars changed
dot icon07/08/2005
New secretary appointed
dot icon07/08/2005
Secretary resigned
dot icon08/07/2005
Return made up to 25/06/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Director's particulars changed
dot icon01/07/2004
Return made up to 25/06/04; full list of members
dot icon28/06/2004
New secretary appointed
dot icon07/06/2004
Secretary resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 25/06/03; full list of members
dot icon03/02/2003
Director's particulars changed
dot icon08/01/2003
Secretary's particulars changed
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon25/07/2002
Return made up to 25/06/02; full list of members
dot icon03/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon08/07/2001
Return made up to 25/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon10/07/2000
Return made up to 25/06/00; no change of members
dot icon20/03/2000
Director's particulars changed
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon24/10/1999
Secretary's particulars changed
dot icon09/09/1999
New director appointed
dot icon06/07/1999
Return made up to 25/06/99; no change of members
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon21/07/1998
Return made up to 25/06/98; full list of members
dot icon06/05/1998
Director resigned
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon18/01/1998
Director resigned
dot icon19/11/1997
Registered office changed on 20/11/97 from: thames exchange 10 queen st place, london EC4R 1BL
dot icon25/08/1997
Secretary's particulars changed
dot icon14/07/1997
Memorandum and Articles of Association
dot icon14/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon24/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, John Richard
Director
05/12/2012 - Present
35
Barker, Fiona Ann
Director
14/11/2011 - 20/06/2013
44
Anderson, Michael Connelly
Director
15/12/2015 - Present
48
Sykes, Peter Hugh Bellairs
Director
29/06/1997 - 08/01/1998
58
Poole, Rebecca Louise
Secretary
19/05/2004 - 12/07/2005
18

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 SHUTTLE DEVELOPMENTS LIMITED

SHUTTLE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 24/06/1997 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 6 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 SHUTTLE DEVELOPMENTS LIMITED?

toggle

SHUTTLE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 24/06/1997 and dissolved on 28/11/2016.

Where is SHUTTLE DEVELOPMENTS LIMITED located?

toggle

SHUTTLE DEVELOPMENTS LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does SHUTTLE DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for SHUTTLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/11/2016: Final Gazette dissolved via voluntary strike-off.