Company NameSheltopz Limited
Company StatusDissolved
Company Number06172554
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Anthony Barrington Thomas
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameMr Paul Stafford Shelton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address74 Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Dwayne Dominic Johnson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bodley Manor Way
Tulse Hill
London
SW2 2QJ
Director NameShamsuzzaman Khan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Formation Agent
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF

Location

Registered Address74 Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (2 pages)
6 May 2010Application to strike the company off the register (2 pages)
11 March 2010Termination of appointment of Dwayne Johnson as a director (1 page)
11 March 2010Termination of appointment of Dwayne Johnson as a director (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Director appointed mr paul stafford shelton (1 page)
28 April 2009Return made up to 20/03/09; full list of members (3 pages)
28 April 2009Director appointed mr paul stafford shelton (1 page)
28 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 20/03/08; full list of members (3 pages)
7 August 2008Return made up to 20/03/08; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 58 muir place wickford essex SS12 9SD (1 page)
27 March 2008Registered office changed on 27/03/2008 from 58 muir place wickford essex SS12 9SD (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
20 March 2007Incorporation (17 pages)