UKBizDB.co.uk

SHED OF LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shed Of London Limited. The company was founded 14 years ago and was given the registration number 07259211. The firm's registered office is in BRIGHTON. You can find them at 32 Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SHED OF LONDON LIMITED
Company Number:07259211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2010
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:32 Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltlee Manor, Haslemere Road, Liphook, United Kingdom, GU30 7AZ

Director19 May 2010Active
Chiltlee Manor, Haslemere Road, Liphook, United Kingdom, GU30 7AZ

Director23 November 2011Active
Chiltlee Manor, Haslemere Road, Liphook, United Kingdom, GU30 7AZ

Director23 November 2011Active
Chiltlee Manor, Haslemere Road, Liphook, United Kingdom, GU30 7AZ

Secretary31 July 2013Active

People with Significant Control

Mr Marc Stephen Dando
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:32 Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Eggleton
Notified on:30 June 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:32 Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Dando
Notified on:30 June 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:32 Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-24Gazette

Gazette dissolved liquidation.

Download
2021-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Accounts

Change account reference date company previous extended.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Change of name

Certificate change of name company.

Download
2015-01-20Change of name

Change of name notice.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.