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.
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 |
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 |
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 |