About

Registered Number: 05922347
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE

 

Founded in 2006, Shl Group Holdings 4 Ltd are based in Thames Ditton in Surrey, it's status at Companies House is "Dissolved". There is one director listed as Phillips, Catherine for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Catherine 01 June 2012 31 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
AR01 - Annual Return 12 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
RESOLUTIONS - N/A 24 June 2015
SH01 - Return of Allotment of shares 24 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2015
SH19 - Statement of capital 24 June 2015
CAP-SS - N/A 24 June 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 January 2014
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
TM01 - Termination of appointment of director 20 November 2013
AUD - Auditor's letter of resignation 19 September 2013
MR04 - N/A 10 September 2013
AP01 - Appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
RP04 - N/A 10 October 2012
AP03 - Appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 May 2012
SH01 - Return of Allotment of shares 14 May 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 19 May 2011
SH01 - Return of Allotment of shares 28 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 07 May 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 05 October 2009
391 - N/A 22 September 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 06 April 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
363a - Annual Return 03 September 2007
MEM/ARTS - N/A 08 March 2007
CERTNM - Change of name certificate 05 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
225 - Change of Accounting Reference Date 29 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
123 - Notice of increase in nominal capital 22 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2011 Fully Satisfied

N/A

Debenture 27 March 2009 Fully Satisfied

N/A

Debenture 13 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.