About

Registered Number: 06290280
Date of Incorporation: 22/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: Flat 5 3 Gloucester Road, Teddington, Middlesex, TW11 0NS

 

Based in Middlesex, Sh Dryliners Ltd was registered on 22 June 2007, it's status is listed as "Dissolved". We do not know the number of employees at Sh Dryliners Ltd. The company has 2 directors listed as Hodassevits, Sergei, Butylkina, Ulsana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODASSEVITS, Sergei 02 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BUTYLKINA, Ulsana 02 January 2008 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 11 December 2014
DISS16(SOAS) - N/A 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS40 - Notice of striking-off action discontinued 11 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 29 January 2013
AD01 - Change of registered office address 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 09 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AR01 - Annual Return 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 26 July 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 07 July 2010
AA01 - Change of accounting reference date 07 July 2010
CH01 - Change of particulars for director 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 June 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
CERTNM - Change of name certificate 18 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.