Dissolved
Dissolved 2014-03-04
Company Information for SHEMFORD LIMITED
BEACONSFIELD, BUCKINGHAMSHIRE, HP9,
|
Company Registration Number
04620844
Private Limited Company
Dissolved Dissolved 2014-03-04 |
Company Name | |
---|---|
SHEMFORD LIMITED | |
Legal Registered Office | |
BEACONSFIELD BUCKINGHAMSHIRE | |
Company Number | 04620844 | |
---|---|---|
Date formed | 2002-12-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-05 02:39:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHEMFORD PTY LTD | QLD 4556 | Active | Company formed on the 2002-03-26 | |
SHEMFORD SCHOOLS PRIVATE LIMITED | SHEMROCK SCHOOL BLOCK F BEHIND JAI APARTMENTS SECTOR 9 ROHINI Delhi 110085 | ACTIVE | Company formed on the 2008-08-25 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA ANN IRISH |
||
FRANK THOMAS IRISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMEDIA LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2005-05-12 | Dissolved 2015-09-01 | |
BUGSY CONSULTANCY LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Dissolved 2016-05-10 | |
GAMEDIA LIMITED | Director | 2005-06-02 | CURRENT | 2005-05-12 | Dissolved 2015-09-01 | |
LATYMER HOUSE LIMITED | Director | 2005-05-13 | CURRENT | 2002-10-10 | Active | |
BUGSY CONSULTANCY LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 73 WIMPOLE STREET LONDON W1G 8AZ | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS IRISH / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN IRISH / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/07 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.25 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 61300 - Satellite telecommunications activities
The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as SHEMFORD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |