Company NameShalom Gardens Limited
Company StatusDissolved
Company Number04845383
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiranda Enyonam Dafeamekpor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(4 days after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2008)
RoleCare Home
Correspondence Address32 Arthur Street
Grays
Essex
RM17 6EH
Secretary NameVincentia Adzo Akpalu
NationalityBritish
StatusClosed
Appointed04 February 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address34 Dew Crescent
Ely
Cardiff
CF5 5PB
Wales
Secretary NameDavid Abini
NationalityGhanaian
StatusResigned
Appointed29 July 2003(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 07 January 2004)
RoleCompany Director
Correspondence Address123 Alwold Road
Birmingham
West Midlands
B29 5RJ
Secretary NameAnthony Yaw Aheto
NationalityBritish
StatusResigned
Appointed08 January 2004(5 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 19 January 2004)
RoleGhanian
Correspondence Address4 Birch Grove
London
E11 4YG
Secretary NameFrancis Kojo Akpalu
NationalityBritish
StatusResigned
Appointed19 January 2004(5 months, 4 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 February 2004)
RoleCompany Director
Correspondence Address35 Thomas Hardy House
Commerce Road
London
N22 8EE
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address30-32 Arthur Street
Grays
Essex
RM17 6EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 December 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
25 July 2003Incorporation (9 pages)