About

Registered Number: 05098742
Date of Incorporation: 08/04/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 5 months ago)
Registered Address: 15 The Green, Ketton, Stamford, Lincolnshire, PE9 3RA,

 

Having been setup in 2004, Shades Blinds Stamford Ltd has its registered office in Stamford in Lincolnshire. We don't currently know the number of employees at Shades Blinds Stamford Ltd. The companies directors are listed as Adams, Nigel David, Adams, Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Angela 08 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Nigel David 08 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
AA - Annual Accounts 16 June 2014
DS01 - Striking off application by a company 13 June 2014
AA01 - Change of accounting reference date 04 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 01 March 2010
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 April 2005
225 - Change of Accounting Reference Date 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.