Shemshak Ltd was registered on 27 May 1983 and has its registered office in Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of Shemshak Ltd are listed as Howell, Samuel Robert, Caygill, Clare Louise, Howell, Mark Edward, Howell, Mark Edward, Howell, Pauline Johanna in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Samuel Robert | 26 October 1992 | - | 1 |
CAYGILL, Clare Louise | N/A | 27 June 2003 | 1 |
HOWELL, Mark Edward | 03 January 2006 | 31 August 2019 | 1 |
HOWELL, Mark Edward | N/A | 26 October 1992 | 1 |
HOWELL, Pauline Johanna | N/A | 15 June 2020 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 July 2020 | |
DS01 - Striking off application by a company | 15 July 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 04 March 2020 | |
AAMD - Amended Accounts | 24 October 2019 | |
TM01 - Termination of appointment of director | 11 September 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 04 March 2019 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 28 March 2014 | |
AD01 - Change of registered office address | 28 March 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AD01 - Change of registered office address | 20 December 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AD01 - Change of registered office address | 09 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AA - Annual Accounts | 22 March 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 04 March 2009 | |
363a - Annual Return | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
AA - Annual Accounts | 15 February 2008 | |
287 - Change in situation or address of Registered Office | 18 May 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 13 March 2007 | |
363s - Annual Return | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 31 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 31 January 2002 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 10 March 1999 | |
363s - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 26 January 1997 | |
AA - Annual Accounts | 25 April 1996 | |
363s - Annual Return | 23 February 1996 | |
AA - Annual Accounts | 30 April 1995 | |
363s - Annual Return | 09 March 1995 | |
AA - Annual Accounts | 27 April 1994 | |
363s - Annual Return | 09 March 1994 | |
363s - Annual Return | 26 April 1993 | |
AA - Annual Accounts | 18 December 1992 | |
288 - N/A | 02 November 1992 | |
288 - N/A | 02 November 1992 | |
363s - Annual Return | 17 March 1992 | |
AA - Annual Accounts | 03 March 1992 | |
395 - Particulars of a mortgage or charge | 27 August 1991 | |
AA - Annual Accounts | 19 July 1991 | |
363a - Annual Return | 19 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1991 | |
395 - Particulars of a mortgage or charge | 22 March 1991 | |
AA - Annual Accounts | 25 May 1990 | |
363 - Annual Return | 25 May 1990 | |
288 - N/A | 25 May 1990 | |
AA - Annual Accounts | 07 March 1989 | |
363 - Annual Return | 07 March 1989 | |
AA - Annual Accounts | 16 March 1988 | |
363 - Annual Return | 16 March 1988 | |
AA - Annual Accounts | 04 March 1987 | |
363 - Annual Return | 03 March 1987 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 11 June 1986 | |
363 - Annual Return | 11 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 August 1991 | Fully Satisfied |
N/A |
Mortgage registered by order or court dated 12-3-91 | 02 July 1987 | Fully Satisfied |
N/A |
Legal charge | 24 October 1983 | Fully Satisfied |
N/A |