THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05179788

Incorporation date

13/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Parkgate Road, London SW11 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon14/02/2022
Final Gazette dissolved following liquidation
dot icon06/03/2017
Dissolution deferment
dot icon01/02/2017
Completion of winding up
dot icon08/04/2015
Order of court to wind up
dot icon08/04/2015
Court order notice of winding up
dot icon20/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/01/2015
Annual return made up to 2015-01-07 no member list
dot icon03/11/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/09/2014
Compulsory strike-off action has been discontinued
dot icon29/09/2014
Total exemption small company accounts made up to 2011-07-31
dot icon29/09/2014
Current accounting period shortened from 2014-01-31 to 2013-07-31
dot icon17/07/2014
Secretary's details changed for Ms Sophie Hacker-Waels on 2014-07-18
dot icon17/07/2014
Appointment of Ms Sophie Hacker-Waels as a secretary on 2014-07-17
dot icon17/07/2014
Termination of appointment of Stephen Riley as a secretary on 2014-07-17
dot icon10/07/2014
Termination of appointment of a director
dot icon10/07/2014
Appointment of Mr Stephen Riley as a secretary
dot icon10/07/2014
Termination of appointment of Jennifer Decoteau as a secretary
dot icon10/07/2014
Termination of appointment of Jennifer Decoteau as a director
dot icon10/07/2014
Appointment of Mr Stephen Riley as a director
dot icon16/10/2013
Termination of appointment of Grace Aidiniantz as a director
dot icon02/10/2013
Registered office address changed from 278 Northfield Avenue London W5 4UB United Kingdom on 2013-10-03
dot icon13/08/2013
Compulsory strike-off action has been suspended
dot icon15/07/2013
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Previous accounting period extended from 2012-07-31 to 2013-01-31
dot icon22/11/2012
Registered office address changed from 1 Parkgate Road London SW11 4NL England on 2012-11-23
dot icon30/10/2012
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England on 2012-10-31
dot icon27/10/2012
Appointment of Ms Jennifer Decoteau as a director
dot icon15/07/2012
Annual return made up to 2012-07-14 no member list
dot icon17/06/2012
Secretary's details changed for Ms Jennifer Decoteau on 2012-06-18
dot icon22/08/2011
Appointment of Ms Grace Aidiniantz as a director
dot icon21/08/2011
Termination of appointment of Stephen Riley as a director
dot icon25/07/2011
Annual return made up to 2011-07-14 no member list
dot icon26/04/2011
Appointment of Ms Jennifer Decoteau as a secretary
dot icon26/04/2011
Termination of appointment of Linda Riley as a secretary
dot icon26/04/2011
Termination of appointment of Grace Riley as a director
dot icon26/04/2011
Appointment of Mr Stephen Riley as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/09/2010
Annual return made up to 2010-07-14 no member list
dot icon06/09/2010
Registered office address changed from 221B Baker Street London NW1 6XE on 2010-09-07
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/09/2009
Annual return made up to 14/07/09
dot icon14/07/2009
Annual return made up to 14/07/08
dot icon18/06/2009
Appointment terminated director jennifer decoteau
dot icon18/06/2009
Director appointed grace riley
dot icon18/06/2009
Appointment terminated director linda riley
dot icon31/03/2009
Compulsory strike-off action has been discontinued
dot icon30/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/01/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2007
Annual return made up to 14/07/07
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/03/2007
Annual return made up to 14/07/06
dot icon26/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/11/2005
Annual return made up to 14/07/05
dot icon10/04/2005
Registered office changed on 11/04/05 from: 95 high street edgware middlesex HA8 7DB
dot icon10/04/2005
New director appointed
dot icon10/04/2005
Director resigned
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New secretary appointed;new director appointed
dot icon19/12/2004
Secretary resigned
dot icon19/12/2004
Director resigned
dot icon13/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/07/2004 - 13/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/07/2004 - 13/07/2004
67500
Riley, Stephen
Director
09/06/2014 - Present
6
Riley, Stephen
Director
31/03/2011 - 21/08/2011
6
Aidiniantz, Grace
Director
21/08/2011 - 16/10/2013
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 THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED

THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED is an(a) Dissolved company incorporated on 13/07/2004 with the registered office located at 1 Parkgate Road, London SW11 4NL. 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 THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED?

toggle

THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED is currently Dissolved. It was registered on 13/07/2004 and dissolved on 14/02/2022.

Where is THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED located?

toggle

THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED is registered at 1 Parkgate Road, London SW11 4NL.

What does THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED do?

toggle

THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for THE SHERLOCK HOLMES INTERNATIONAL SOCIETY LIMITED?

toggle

The latest filing was on 14/02/2022: Final Gazette dissolved following liquidation.