About

Registered Number: 04249717
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

 

Sha Project Management Ltd was founded on 10 July 2001 with its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, Deralyn Margaret 10 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Aptrick Julian 10 July 2001 10 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 July 2018
PSC04 - N/A 21 June 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 20 January 2003
225 - Change of Accounting Reference Date 20 January 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
225 - Change of Accounting Reference Date 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.