Company NameShop Service Limited
Company StatusDissolved
Company Number07641350
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMs Elena Belaja
StatusClosed
Appointed22 May 2012(1 year after company formation)
Appointment Duration1 year, 3 months (closed 03 September 2013)
RoleCompany Director
Correspondence AddressUnit 3 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Director NameMs Elena Belaja
Date of BirthMay 1983 (Born 41 years ago)
NationalityRussian
StatusClosed
Appointed18 July 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 03 September 2013)
RoleMarketing
Country of ResidenceRussia
Correspondence AddressUnit 3 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Director NameMrs Elena Belaia
Date of BirthMay 1983 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceRussian Federation
Correspondence Address18 Pesochnaya Street
Gatchina
Leningrad District
188309
Director NameMr Philip James Tostevin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 High Street
Newmarket
Suffolk
CB8 8FE
Director NameMr David Ragrin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEstonian
StatusResigned
Appointed17 April 2012(11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2012)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Director NameMr David Ragrin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEstonian
StatusResigned
Appointed22 June 2012(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 23 June 2012)
RoleAccounting
Country of ResidenceEngland
Correspondence AddressUnit 3 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Secretary NameStarwell International Ltd. (Corporation)
StatusResigned
Appointed20 May 2011(same day as company formation)
Correspondence AddressPob 853 Springates East
Government Road
Charlestown
N1

Location

Registered AddressUnit 3 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

1000 at £1Andrei Esenamanov
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Appointment of Ms Elena Belaja as a director (2 pages)
10 December 2012Appointment of Ms Elena Belaja as a director on 18 July 2012 (2 pages)
17 July 2012Termination of appointment of David Ragrin as a director on 23 June 2012 (1 page)
17 July 2012Termination of appointment of David Ragrin as a director (1 page)
16 July 2012Appointment of Mr David Ragrin as a director on 22 June 2012 (2 pages)
16 July 2012Appointment of Mr David Ragrin as a director (2 pages)
1 July 2012Termination of appointment of David Ragrin as a director on 1 July 2012 (1 page)
1 July 2012Termination of appointment of David Ragrin as a director (1 page)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(4 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(4 pages)
28 May 2012Registered office address changed from Unit 3 Kingston Farm Ind.Units Down Hall Road Matching CM17 0RB United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Unit 3 Kingston Farm Ind.Units Down Hall Road Matching CM17 0RB United Kingdom on 28 May 2012 (1 page)
22 May 2012Appointment of Ms Elena Belaja as a secretary (1 page)
22 May 2012Termination of appointment of Elena Belaia as a director on 22 May 2012 (1 page)
22 May 2012Appointment of Ms Elena Belaja as a secretary on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Elena Belaia as a director (1 page)
17 May 2012Appointment of Mr David Ragrin as a director on 17 April 2012 (2 pages)
17 May 2012Appointment of Mr David Ragrin as a director (2 pages)
16 May 2012Registered office address changed from , 48 Queen Anne Street, London, W1G 9JJ, England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from , 48 Queen Anne Street, London, W1G 9JJ, England on 16 May 2012 (1 page)
15 May 2012Termination of appointment of Starwell International Ltd. as a secretary (1 page)
15 May 2012Termination of appointment of Starwell International Ltd. as a secretary on 15 May 2012 (1 page)
10 May 2012Termination of appointment of Philip Tostevin as a director (1 page)
10 May 2012Termination of appointment of Philip James Tostevin as a director on 23 April 2012 (1 page)
20 May 2011Incorporation (25 pages)
20 May 2011Incorporation (25 pages)