Company NameIron Shot Limited
Company StatusDissolved
Company Number07863432
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nina Una Hansdotter Usher
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Stephen John Usher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameMr Stephen John Usher
StatusClosed
Appointed01 June 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 22 December 2020)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Contact

Websitewww.ironshot.co.uk

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Nina Una Usher
50.00%
Ordinary
51 at £1Stephen Usher
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,166
Cash£27,914
Current Liabilities£47,304

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
2 August 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 May 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 June 2016Registered office address changed from 14 Tregaron Avenue London N8 9EY to 61 Station Road Sudbury Suffolk CO10 2SP on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 14 Tregaron Avenue London N8 9EY to 61 Station Road Sudbury Suffolk CO10 2SP on 27 June 2016 (1 page)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 102
(4 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 102
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(4 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(4 pages)
5 June 2015Register inspection address has been changed from 6th Floor 125 Old Broad Street London EC2N 1AR England to 14 Tregaron Avenue London N8 9EY (1 page)
5 June 2015Register inspection address has been changed from 6th Floor 125 Old Broad Street London EC2N 1AR England to 14 Tregaron Avenue London N8 9EY (1 page)
1 June 2015Appointment of Mr Stephen John Usher as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Stephen John Usher as a secretary on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Stephen John Usher on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Nina Una Hansdotter Usher on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Stephen John Usher as a secretary on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Nina Una Hansdotter Usher on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Stephen John Usher on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Stephen John Usher on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Nina Una Hansdotter Usher on 1 June 2015 (2 pages)
27 October 2014Registered office address changed from Hyland Mews 21 High Street Clifton Bristol Avon BS8 2YF to 14 Tregaron Avenue London N8 9EY on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Hyland Mews 21 High Street Clifton Bristol Avon BS8 2YF to 14 Tregaron Avenue London N8 9EY on 27 October 2014 (1 page)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 102
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 102
(5 pages)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 February 2014Director's details changed for Nina Una Usher on 1 December 2013 (2 pages)
17 February 2014Director's details changed for Nina Una Usher on 1 December 2013 (2 pages)
17 February 2014Director's details changed for Nina Una Usher on 1 December 2013 (2 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (5 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
21 December 2012Register inspection address has been changed (1 page)
21 December 2012Register(s) moved to registered inspection location (1 page)
21 December 2012Register(s) moved to registered inspection location (1 page)
21 December 2012Register inspection address has been changed (1 page)
3 May 2012Registered office address changed from 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 May 2012 (2 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)