SHELDON STERLING INVESTMENTS LIMITED
Overview
| Company Name | SHELDON STERLING INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04210919 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHELDON STERLING INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGFISHER GIFT VOUCHERS LIMITED | May 03, 2001 | May 03, 2001 |
What are the latest accounts for SHELDON STERLING INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for SHELDON STERLING INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jul 02, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jul 19, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Moore as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jan 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Julian James Lawrence Smith as a director on Mar 06, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gaylene Jennefer Kendall as a director on Mar 06, 2020 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Feb 02, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Jan 31, 2019 | 15 pages | AA | ||||||||||||||
Appointment of Ms Gaylene Jennefer Kendall as a director on Jul 19, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jean-Noel Hughes Roger Groleau as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 03, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Kingfisher International Holdings Limited as a person with significant control on Jun 27, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Kingfisher Holdings Limited as a person with significant control on Jun 27, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Kingfisher France Limited as a person with significant control on Jun 27, 2019 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Jan 31, 2018 | 15 pages | AA | ||||||||||||||
Who are the officers of SHELDON STERLING INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Julian James Lawrence | Director | 3 Sheldon Square Paddington W2 6PX London | United Kigdom | British | 268248500001 | |||||
| CHAMBERS, Martin Bertram | Secretary | 3 Sheldon Square Paddington W2 6PX London | British | 163073160001 | ||||||
| CORDESCHI, Richard | Secretary | 3 Sheldon Square Paddington W2 6PX London | 200046930001 | |||||||
| HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 179138450001 | |||||||
| HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 169683430001 | |||||||
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 214368010001 | |||||||
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 172028580001 | |||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| WARDLE, Rosemary Clare Francesca | Secretary | 3 Sheldon Square Paddington W2 6PX London | 154304020001 | |||||||
| WILSON, Julie Louise | Secretary | 62 Mill Road LU7 1AX Leighton Buzzard Bedfordshire | Other | 93642450001 | ||||||
| CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | 7668420002 | |||||
| FOLLAND, Nicholas James | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 73711450003 | |||||
| GROLEAU, Jean-Noel Hughes Roger | Director | 3 Sheldon Square Paddington W2 6PX London | England | French | 200904110002 | |||||
| HUDSON, Kathryn Barbara | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 161782510001 | |||||
| JONES, Helen Mary | Director | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | 89204450001 | ||||||
| KENDALL, Gaylene Jennefer | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | England | British | 182734490001 | |||||
| MARSH, Bruce | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 209704350001 | |||||
| MOORE, Paul Anthony | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | England | British | 194306140002 | |||||
| PARAMOR, David Richard | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 134212740001 | |||||
| TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 94303910001 | ||||||
| WARDLE, Rosemary Clare Francesca | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | United Kingdom | British | 97097900003 | |||||
| WEIR, Helen Alison | Director | Gresham Street EC2V 7HN London 25 | British | 74325380003 |
Who are the persons with significant control of SHELDON STERLING INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingfisher International Holdings Limited | Jun 27, 2019 | Sheldon Square Paddington W2 6PX London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingfisher France Limited | Apr 06, 2016 | Sheldon Square W2 6PX London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingfisher Holdings Limited | Apr 06, 2016 | Sheldon Square W2 6PX London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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