About

Registered Number: 08401099
Date of Incorporation: 13/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: 8-10 Alfall Road, Coventry, CV2 3GB,

 

Shirley Wholesale Ltd was founded on 13 February 2013 and has its registered office in Coventry, it has a status of "Dissolved". This company has 3 directors listed as Chen, Duanyang, Kumar, Chanchal, Pemberton, Tim in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Duanyang 30 August 2016 - 1
KUMAR, Chanchal 25 June 2016 25 June 2016 1
PEMBERTON, Tim 01 October 2014 01 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 27 August 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 05 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AD01 - Change of registered office address 11 June 2015
CERTNM - Change of name certificate 20 January 2015
CONNOT - N/A 20 January 2015
CERTNM - Change of name certificate 15 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
AD01 - Change of registered office address 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
NEWINC - New incorporation documents 13 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.