SHAKESPEARE COURT SERVICES LIMITED
Overview
| Company Name | SHAKESPEARE COURT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04855282 |
| 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 SHAKESPEARE COURT SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHAKESPEARE COURT SERVICES LIMITED located?
| Registered Office Address | All Seasons Church Road Cookham SL6 9PG Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHAKESPEARE COURT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SHAKESPEARE COURT SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 28, 2024 |
What are the latest filings for SHAKESPEARE COURT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Portavo Management Limited as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Duncan Graham Mathieson as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of SHAKESPEARE COURT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TUGHAN, Frederick David | Director | Church Road Cookham SL6 9PG Maidenhead All Seasons Berkshire | Northern Ireland | British | 203412740001 | |||||||||
| ANDERSON, Samuel Kenneth | Secretary | 23 Brooklands Crescent Whitehead BT38 9SW Carrick Fergus | British | 145693280001 | ||||||||||
| ROBINSON, Jill Louise | Secretary | 81 Old Gansha Road BT19 7HA Bangor Down N Ireland | British | 114372460001 | ||||||||||
| BOODLE HATFIELD SECRETARIAL LIMITED | Secretary | 61 Brook Street W1K 4BL London | 47722940004 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| DRAKE, Andrew Nicholas | Director | Steppers Paley Street Holyport SL6 3JT Maidenhead Berkshire | England | British | 149148320001 | |||||||||
| DUCKWORTH, Roger Ian | Director | Mayfield Huntercombe RG9 0RR Henley On Thames Oxfordshire | British | 674980002 | ||||||||||
| MATHIESON, Duncan Graham | Director | Hartopp Road B74 2RQ Sutton Coldfield Beechwood Lodge West Midlands England | England | British | 144455680004 | |||||||||
| PUTT, Christopher Howard | Director | 7 Dalmore Road SE21 8HD London | United Kingdom | British | 42944460001 | |||||||||
| ROBINSON, Jill Louise | Director | Church Road Cookham SL6 9PG Maidenhead All Seasons Berkshire England | Northern Ireland | British | 114372460001 | |||||||||
| WOODS, Ronald Ernest | Director | Church Road Cookham SL6 9PG Maidenhead All Seasons Berkshire England | United Kingdom | British | 149388120001 | |||||||||
| PORTAVO MANAGEMENT LIMITED | Director | Hill Street BT1 2LB Belfast 38 Northern Ireland |
| 204342110001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SHAKESPEARE COURT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Almira Holdings Limited | Apr 06, 2016 | Rosemary Street BT1 1QD Belfast 20 Northern Ireland | No | ||||||||||
| |||||||||||||
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