About

Registered Number: 03901373
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 8 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London, WC2N 6JU

 

Established in 1999, Sharecrazy.com Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STACEY, Malcolm Waring 14 May 2002 18 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Neil 18 September 2013 04 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ13 - N/A 04 May 2018
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 13 September 2017
RESOLUTIONS - N/A 06 September 2017
LIQ01 - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 04 March 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 18 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP03 - Appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
MR04 - N/A 13 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 January 2012
MISC - Miscellaneous document 08 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 13 January 2011
MISC - Miscellaneous document 29 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AD01 - Change of registered office address 06 September 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AUD - Auditor's letter of resignation 24 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363s - Annual Return 12 May 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 02 December 2007
395 - Particulars of a mortgage or charge 31 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
225 - Change of Accounting Reference Date 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 10 August 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 08 January 2005
AA - Annual Accounts 13 May 2004
363a - Annual Return 26 March 2004
363a - Annual Return 22 August 2003
AA - Annual Accounts 12 June 2003
287 - Change in situation or address of Registered Office 30 October 2002
RESOLUTIONS - N/A 27 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 November 2010 Fully Satisfied

N/A

Mortgage debenture 29 October 2007 Fully Satisfied

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.