SHOPVOLUTION LIMITED
Overview
| Company Name | SHOPVOLUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07431086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SHOPVOLUTION LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SHOPVOLUTION LIMITED located?
| Registered Office Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHOPVOLUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SHOPVOLUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Apr 29, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 131-151 Great Titchfield Street London London W1W 5BB England to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on Feb 27, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Hachette Filipacchi Presse as a director on Jan 29, 2019 | 3 pages | AP02 | ||||||||||
Termination of appointment of Fabien Joseph Sfez as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 2 pages | CS01 | ||||||||||
Cessation of Nathalie Laurence Gaveau as a person with significant control on Nov 13, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Isabelle Digeon as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dalila Zein as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Notification of Hachette Filipacchi Presse as a person with significant control on Jan 31, 2017 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 8 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 31, 2017
| 7 pages | RP04SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2017
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Ms Dalila Zein as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Fabien Joseph Sfez as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SHOPVOLUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENIS, Corinne Therese | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Duff & Phelps Ltd | France | French | 224380790001 | |||||||||
| DIGEON, Isabelle | Director | Place Matie Jeanne Bassot 92300 Levallois 9 France | France | French | 252424660001 | |||||||||
| GAVEAU, Nathalie Laurence | Director | Onslow Gardens SW7 3AP London 9 United Kingdom | United Kingdom | French | 155457030001 | |||||||||
| HACHETTE FILIPACCHI PRESSE | Director | Avenue Andre Malraux Immeuble Sextant Levallois Perret 3-9 92300 France |
| 255234890001 | ||||||||||
| PROVESTIS | Director | Rue De Marignan 75008 Paris 14 France |
| 177465600001 | ||||||||||
| ADELMAN, Evan Aaron | Director | W1W 5BB London 131-151 Great Titchfield Street London England | United Kingdom | American | 156893350001 | |||||||||
| BIRT, Lord Baron John | Director | W1W 5BB London 131-151 Great Titchfield Street London England | United Kingdom | British | 177465800001 | |||||||||
| ENTENMANN, Mathias Wilhelm Dietrich | Director | W1W 5BB London 131-151 Great Titchfield Street London England | Germany | German | 177465000001 | |||||||||
| FLEETWOOD HOEFT, Diane | Director | 87 Notting Hill Gate W11 3JZ London First Floor | United Kingdom | American | 156893240001 | |||||||||
| GIRARD, Marie-Barbe Julie Pensee | Director | W1W 5BB London 131-151 Great Titchfield Street London England | United Kingdom | French | 156893090001 | |||||||||
| KIM, Hoon | Director | W1W 5BB London 131-151 Great Titchfield Street London England | Uk | South Korean | 163066390001 | |||||||||
| LIVINGSTONE, Ian, Sir | Director | W1W 5BB London 131-151 Great Titchfield Street London England | England | British | 48915460004 | |||||||||
| SFEZ, Fabien Joseph | Director | W1W 5BB London 131-151 Great Titchfield Street London England | France | French | 224381000001 | |||||||||
| ZEIN, Dalila | Director | W1W 5BB London 131-151 Great Titchfield Street London England | France | French | 224381360001 | |||||||||
| C M A CHRISTIAN MAVRIN ASSOCIE | Director | Rve Victor Cousin 75005 Paris 6 France |
| 177465330001 |
Who are the persons with significant control of SHOPVOLUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hachette Filipacchi Presse | Jan 31, 2017 | Levallois Perret 149 Rue Anatole France 92534 Cedex Paris France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Bernard | Jun 06, 2016 | 75008 Paris 14 Rue De Marignan France United Kingdom | No | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nathalie Laurence Gaveau | Apr 06, 2016 | SW7 3AP London 9 Onslow Gardens London England | Yes | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does SHOPVOLUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent security deposit deed | Created On Sep 04, 2012 Delivered On Sep 11, 2012 | Satisfied | Amount secured £21,000.00 and all other monies due or to become due from the company to the chargee | |
Short particulars With full title guarantee the interest in the deposit and deposit balance as security for the due performance and observance of the obligations see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 16, 2011 Delivered On Jun 18, 2011 | Satisfied | Amount secured £14,250 and all other monies due or to become due from the company to the chargee | |
Short particulars The companys interest in the deposit and the deposit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SHOPVOLUTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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