About

Registered Number: 05394923
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: 20 Aston Grange, Ralphs Ride, Bracknell, Berkshire, RG12 9LE

 

Sheerkhan Ltd was founded on 16 March 2005 and has its registered office in Bracknell, Berkshire, it has a status of "Dissolved". We do not know the number of employees at Sheerkhan Ltd. There are 2 directors listed as Moynihan, Susan Elizabeth, Arrowsmith, Mary Jean for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYNIHAN, Susan Elizabeth 04 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ARROWSMITH, Mary Jean 20 July 2007 14 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 09 April 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 November 2013
AD01 - Change of registered office address 30 October 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 28 January 2010
AA01 - Change of accounting reference date 22 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 January 2009
225 - Change of Accounting Reference Date 26 June 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 12 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.