About

Registered Number: 04196734
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: 280 Foleshill Road, Coventry, CV6 5AH

 

Sheldon Bishop U.K. Ltd was founded on 09 April 2001 and are based in Coventry, it has a status of "Dissolved". The companies directors are listed as Singh, Mandeep, Gabbay, Dafna, Gabbay, Abraham, Sinai, Assaf at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Mandeep 25 July 2007 - 1
GABBAY, Abraham 09 April 2001 01 May 2004 1
SINAI, Assaf 05 July 2007 20 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GABBAY, Dafna 30 June 2004 22 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 24 June 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
COCOMP - Order to wind up 08 July 2010
COCOMP - Order to wind up 08 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 10 February 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 April 2009
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
395 - Particulars of a mortgage or charge 18 April 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
363s - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
395 - Particulars of a mortgage or charge 04 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 09 March 2005
395 - Particulars of a mortgage or charge 06 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 29 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2008 Partially Satisfied

N/A

Debenture 21 September 2005 Outstanding

N/A

Deed of deposit supplemental to a lease dated 14 november 2000 27 August 2004 Fully Satisfied

N/A

Debenture 20 March 2003 Fully Satisfied

N/A

Deed of rental deposit 25 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.