About

Registered Number: 04679314
Date of Incorporation: 26/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: 11 East Hill, Colchester, Essex, CO1 2QX

 

Having been setup in 2003, Mark & Fleur Shaw Ltd has its registered office in Essex, it's status is listed as "Dissolved". We do not know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Mark 09 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Fleur 09 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 07 January 2015
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 17 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 11 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
225 - Change of Accounting Reference Date 07 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
CERTNM - Change of name certificate 22 April 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.