About

Registered Number: 07511379
Date of Incorporation: 31/01/2011 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: 6/131 Beulah Road, Surrey, CR7 8SJ

 

Showerella Ltd was registered on 31 January 2011. The companies directors are listed as Sikuade, Ike, Sikuade, Marion, Olatunde-agbeja, Mofeyisayo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIKUADE, Ike 25 January 2012 - 1
SIKUADE, Marion 25 January 2012 - 1
OLATUNDE-AGBEJA, Mofeyisayo 12 April 2012 01 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
CS01 - N/A 26 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 July 2018
CS01 - N/A 02 July 2018
RESOLUTIONS - N/A 27 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
AA - Annual Accounts 18 March 2014
AD01 - Change of registered office address 17 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 17 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 24 May 2012
AD01 - Change of registered office address 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AP01 - Appointment of director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
SH01 - Return of Allotment of shares 12 April 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.