SHELDON STERLING INVESTMENTS LIMITED

SHELDON STERLING INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHELDON STERLING INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04210919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHELDON STERLING INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHELDON STERLING INVESTMENTS LIMITED located?

    Registered Office Address
    3 Sheldon Square
    Paddington
    W2 6PX London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELDON STERLING INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGFISHER GIFT VOUCHERS LIMITEDMay 03, 2001May 03, 2001

    What are the latest accounts for SHELDON STERLING INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for SHELDON STERLING INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 02, 2022 with updates

    5 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jul 19, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 16/07/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Moore as a secretary on Jun 01, 2021

    1 pagesTM02

    Full accounts made up to Jan 31, 2020

    16 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Julian James Lawrence Smith as a director on Mar 06, 2020

    2 pagesAP01

    Termination of appointment of Gaylene Jennefer Kendall as a director on Mar 06, 2020

    1 pagesTM01

    Previous accounting period shortened from Feb 02, 2020 to Jan 31, 2020

    1 pagesAA01

    Full accounts made up to Jan 31, 2019

    15 pagesAA

    Appointment of Ms Gaylene Jennefer Kendall as a director on Jul 19, 2019

    2 pagesAP01

    Termination of appointment of Jean-Noel Hughes Roger Groleau as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on Jul 03, 2019 with updates

    4 pagesCS01

    Notification of Kingfisher International Holdings Limited as a person with significant control on Jun 27, 2019

    2 pagesPSC02

    Cessation of Kingfisher Holdings Limited as a person with significant control on Jun 27, 2019

    1 pagesPSC07

    Cessation of Kingfisher France Limited as a person with significant control on Jun 27, 2019

    1 pagesPSC07

    Full accounts made up to Jan 31, 2018

    15 pagesAA

    Who are the officers of SHELDON STERLING INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Julian James Lawrence
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KigdomBritish268248500001
    CHAMBERS, Martin Bertram
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    British163073160001
    CORDESCHI, Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    200046930001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    179138450001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    169683430001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    214368010001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    172028580001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WARDLE, Rosemary Clare Francesca
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    154304020001
    WILSON, Julie Louise
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Secretary
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Other93642450001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritish7668420002
    FOLLAND, Nicholas James
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish73711450003
    GROLEAU, Jean-Noel Hughes Roger
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandFrench200904110002
    HUDSON, Kathryn Barbara
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish161782510001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    KENDALL, Gaylene Jennefer
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritish182734490001
    MARSH, Bruce
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish209704350001
    MOORE, Paul Anthony
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritish194306140002
    PARAMOR, David Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish134212740001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    WARDLE, Rosemary Clare Francesca
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    United KingdomBritish97097900003
    WEIR, Helen Alison
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British74325380003

    Who are the persons with significant control of SHELDON STERLING INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Jun 27, 2019
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02558762
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sheldon Square
    W2 6PX London
    3
    England
    Apr 06, 2016
    Sheldon Square
    W2 6PX London
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland / Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4213347
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Sheldon Square
    W2 6PX London
    3
    England
    Apr 06, 2016
    Sheldon Square
    W2 6PX London
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland / Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09404258
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0