About

Registered Number: 04300671
Date of Incorporation: 08/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Based in London, Shaw Design Uk Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
LIQ03 - N/A 06 January 2018
4.68 - Liquidator's statement of receipts and payments 05 January 2017
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 17 November 2015
4.20 - N/A 17 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 04 June 2012
TM02 - Termination of appointment of secretary 22 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AAMD - Amended Accounts 18 July 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 07 October 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 14 October 2002
287 - Change in situation or address of Registered Office 26 January 2002
225 - Change of Accounting Reference Date 11 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 05 October 2005 Outstanding

N/A

Debenture 04 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.