Company NameShake-A-Leg Limited
Company StatusDissolved
Company Number04808628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameSal2003 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameRobert George Hugh Eastham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleRetired
Correspondence Address8 Fairycroft Road
Saffron Walden
Essex
CB10 1LZ
Secretary NameRobert George Hugh Eastham
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleRetired
Correspondence Address8 Fairycroft Road
Saffron Walden
Essex
CB10 1LZ
Director NameMr Michael Anthony Hibbs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 10 February 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Mount Pleasant Cottages
Saffron Walden
Essex
CB11 4AE
Director NameMr Simon John Lander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 10 February 2015)
RoleFinancial Advisor
Correspondence AddressJasmine Cottage High Street
Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameWilliam Haden Flemming
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleActor
Correspondence Address93 Castle Street
Saffron Walden
Essex
CB10 1BQ
Director NameMr Edward Morgan Oliver
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGreat Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Financials

Year2014
Net Worth£7,240
Cash£8,384
Current Liabilities£1,178

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 24 June 2013 no member list (5 pages)
3 September 2013Annual return made up to 24 June 2013 no member list (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 24 June 2012 no member list (5 pages)
29 August 2012Annual return made up to 24 June 2012 no member list (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 24 June 2011 no member list (5 pages)
17 August 2011Annual return made up to 24 June 2011 no member list (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 24 June 2010 no member list (5 pages)
6 August 2010Annual return made up to 24 June 2010 no member list (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Annual return made up to 24 June 2009 no member list (3 pages)
9 October 2009Annual return made up to 24 June 2009 no member list (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2009Registered office changed on 11/07/2009 from 8 fairycroft road saffron walden essex CB10 1LZ (1 page)
11 July 2009Registered office changed on 11/07/2009 from 8 fairycroft road saffron walden essex CB10 1LZ (1 page)
24 July 2008Annual return made up to 24/06/08 (3 pages)
24 July 2008Annual return made up to 24/06/08 (3 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 July 2007Annual return made up to 24/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2007Annual return made up to 24/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Annual return made up to 24/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Annual return made up to 24/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 2005Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: 10 fair leas saffron walden essex CB10 2DR (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: 10 fair leas saffron walden essex CB10 2DR (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 July 2005Annual return made up to 24/06/05 (4 pages)
22 July 2005Annual return made up to 24/06/05 (4 pages)
27 June 2005Registered office changed on 27/06/05 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
27 June 2005Registered office changed on 27/06/05 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 July 2004Annual return made up to 24/06/04
  • 363(288) ‐ Director resigned
(4 pages)
22 July 2004Annual return made up to 24/06/04
  • 363(288) ‐ Director resigned
(4 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Secretary resigned (1 page)
17 July 2003Company name changed SAL2003 LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed SAL2003 LIMITED\certificate issued on 17/07/03 (2 pages)
24 June 2003Incorporation (24 pages)
24 June 2003Incorporation (24 pages)