About

Registered Number: 01727083
Date of Incorporation: 27/05/1983 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (4 years and 6 months ago)
Registered Address: 24 Wellesley Park, Wellington, Somerset, TA21 8PY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.