About

Registered Number: 06264895
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: C/O Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

 

Founded in 2007, Shelton Banks Renovations Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Shelton Banks Renovations Ltd. Wheatley, Leonard Alan, Secretarial Services Uk Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Leonard Alan 05 August 2008 08 October 2008 1
SECRETARIAL SERVICES UK LIMITED 07 October 2008 12 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 04 August 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 June 2013
CERTNM - Change of name certificate 22 March 2013
RESOLUTIONS - N/A 12 March 2013
CONNOT - N/A 12 March 2013
AA - Annual Accounts 20 February 2013
CERTNM - Change of name certificate 13 November 2012
CONNOT - N/A 13 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 28 February 2012
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 30 June 2011
CH04 - Change of particulars for corporate secretary 30 June 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
AA - Annual Accounts 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 27 January 2010
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.