Company NameShaun Clarkson Design Limited
Company StatusDissolved
Company Number07075094
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date24 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMs Kathryn Anne Hoyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2019(9 years, 11 months after company formation)
Appointment Duration2 years (closed 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Shaun Clarkson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Secretary NameMr Paul Brewster
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Director NameMr Shaun Kemble Clarkson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Secretary NameMiss Sasha Jane Filskow
StatusResigned
Appointed16 November 2011(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Secretary NameMr Russell Hall
StatusResigned
Appointed16 November 2011(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2014)
RoleCompany Director
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Director NameMr Terence Jason Pullen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Secretary NameMs Sophie Louise Walters
StatusResigned
Appointed05 November 2019(9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 2020)
RoleCompany Director
Correspondence Address31-35 Pitfield Street
London
N1 6HB

Contact

Websitewww.shaunclarksonid.com
Email address[email protected]
Telephone020 74902281
Telephone regionLondon

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2021Final Gazette dissolved following liquidation (1 page)
24 August 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
14 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 October 2020Registered office address changed from 31-35 Pitfield Street London N1 6HB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 8 October 2020 (2 pages)
15 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-01
(1 page)
15 June 2020Appointment of a voluntary liquidator (3 pages)
15 June 2020Statement of affairs (8 pages)
30 March 2020Termination of appointment of Terence Jason Pullen as a director on 26 March 2020 (1 page)
26 March 2020Termination of appointment of Sophie Louise Walters as a secretary on 26 March 2020 (1 page)
8 January 2020Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
20 November 2019Change of details for Sh! Womens Erotic Emporium Limited as a person with significant control on 14 November 2019 (2 pages)
18 November 2019Appointment of Ms Sophie Louise Walters as a secretary on 5 November 2019 (2 pages)
15 November 2019Change of details for Sh! Womens Erotic Emporium Limited as a person with significant control on 22 October 2018 (2 pages)
1 November 2019Appointment of Ms Kathryn Anne Hoyle as a director on 28 October 2019 (2 pages)
1 November 2019Appointment of Mr Terence Jason Pullen as a director on 28 October 2019 (2 pages)
1 November 2019Termination of appointment of Shaun Kemble Clarkson as a director on 28 October 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Cessation of Shaun Kemble Clarkson as a person with significant control on 28 October 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 February 2019Cessation of Shi Womens Erotic Emporium Limited as a person with significant control on 22 October 2018 (1 page)
20 December 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
13 December 2018Change of details for Shaun Kemble Clarkson as a person with significant control on 22 October 2018 (2 pages)
13 December 2018Notification of Sh! Womens Erotic Emporium Limited as a person with significant control on 22 October 2018 (2 pages)
11 December 2018Notification of Shi Womens Erotic Emporium Limited as a person with significant control on 22 October 2018 (4 pages)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 April 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
29 April 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
15 December 2014Termination of appointment of Russell Hall as a secretary on 15 December 2014 (1 page)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
15 December 2014Termination of appointment of Russell Hall as a secretary on 15 December 2014 (1 page)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(3 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(3 pages)
26 November 2013Termination of appointment of Sasha Filskow as a secretary (1 page)
26 November 2013Termination of appointment of Sasha Filskow as a secretary (1 page)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
16 November 2011Appointment of Miss Sasha Jane Filskow as a secretary (1 page)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
16 November 2011Termination of appointment of Paul Brewster as a secretary (1 page)
16 November 2011Appointment of Mr Russell Hall as a secretary (1 page)
16 November 2011Termination of appointment of Paul Brewster as a secretary (1 page)
16 November 2011Appointment of Miss Sasha Jane Filskow as a secretary (1 page)
16 November 2011Termination of appointment of Paul Brewster as a secretary (1 page)
16 November 2011Appointment of Mr Russell Hall as a secretary (1 page)
16 November 2011Termination of appointment of Paul Brewster as a secretary (1 page)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
23 June 2011Appointment of Mr Shaun Kemble Clarkson as a director (2 pages)
23 June 2011Appointment of Mr Shaun Kemble Clarkson as a director (2 pages)
12 April 2011Termination of appointment of Shaun Clarkson as a director (1 page)
12 April 2011Termination of appointment of Shaun Clarkson as a director (1 page)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)