About

Registered Number: 05831346
Date of Incorporation: 30/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: Rivendell, Chardstock, Axminster, EX13 7BT,

 

Founded in 2006, Sherlock Property (South) Ltd have registered office in Axminster, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Philip John 30 May 2006 - 1
ARMITAGE, Susan Jane 30 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH03 - Change of particulars for secretary 05 June 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
325 - Location of register of directors' interests in shares etc 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
353 - Register of members 07 June 2006
225 - Change of Accounting Reference Date 07 June 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.