Company NameShake It On Limited
Company StatusDissolved
Company Number03510324
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNatalie Jane Appleton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn Stisted Cottage Farm ,Hollies Roa
Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr David Clark
StatusClosed
Appointed01 June 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressHoled Stone Barn Stisted Cottage Farm ,Hollies Roa
Bradwell
Braintree
Essex
CM77 8DZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered AddressHoled Stone Barn Stisted Cottage Farm ,Hollies Road
Bradwell
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Shareholders

2 at £1Natalie Jane Appleton
100.00%
Ordinary

Financials

Year2014
Net Worth£235,842
Cash£318,915
Current Liabilities£83,073

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(3 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Appointment of Mr David Clark as a secretary (1 page)
26 July 2010Registered office address changed from 78 Mill Lane London NW6 1NB on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
26 July 2010Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
26 July 2010Registered office address changed from 78 Mill Lane London NW6 1NB on 26 July 2010 (1 page)
26 July 2010Appointment of Mr David Clark as a secretary (1 page)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Natalie Jane Appleton on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Natalie Jane Appleton on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 13 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 February 2006Return made up to 13/02/06; full list of members (6 pages)
27 February 2006Return made up to 13/02/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 February 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
25 February 2005Return made up to 13/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 13/02/03; full list of members (6 pages)
21 March 2003Return made up to 13/02/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 13/02/99; full list of members (6 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 13/02/99; full list of members (6 pages)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: international house 31 church road london NW4 4EB (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: international house 31 church road london NW4 4EB (1 page)
13 February 1998Incorporation (17 pages)