About

Registered Number: 03994644
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Having been setup in 2000, Shelltime Ltd are based in Loughton, Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 24 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 13 April 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 April 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 29 June 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
363a - Annual Return 16 November 2002
AA - Annual Accounts 20 September 2002
287 - Change in situation or address of Registered Office 31 October 2001
AA - Annual Accounts 13 September 2001
363a - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 30 June 2000
225 - Change of Accounting Reference Date 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
RESOLUTIONS - N/A 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 29 May 2003 Fully Satisfied

N/A

Legal mortgage 21 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.