About

Registered Number: 06448485
Date of Incorporation: 07/12/2007 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (7 years and 11 months ago)
Registered Address: 5 Carrwood Park, Selby Road, Leeds, LS15 4LG

 

Shopcreator Services Ltd was registered on 07 December 2007 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCUS, Avron 02 December 2010 31 October 2014 1
RANKIN, Bertram Winston 01 January 2009 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ENDEAVOUR VENTURES LIMITED 09 January 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
AA - Annual Accounts 14 October 2015
MR04 - N/A 07 September 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 December 2013
RESOLUTIONS - N/A 02 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 22 October 2012
RESOLUTIONS - N/A 19 October 2012
SH01 - Return of Allotment of shares 19 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH04 - Change of particulars for corporate secretary 28 February 2012
AA - Annual Accounts 04 October 2011
RP04 - N/A 18 July 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
SH01 - Return of Allotment of shares 18 April 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
SH01 - Return of Allotment of shares 04 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 15 November 2010
SH01 - Return of Allotment of shares 12 November 2010
SH01 - Return of Allotment of shares 11 November 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 01 February 2010
SH01 - Return of Allotment of shares 19 October 2009
AA - Annual Accounts 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
RESOLUTIONS - N/A 28 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 10 February 2009
SA - Shares agreement 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
123 - Notice of increase in nominal capital 10 February 2009
353a - Register of members in non-legible form 10 February 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 10 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
RESOLUTIONS - N/A 07 October 2008
123 - Notice of increase in nominal capital 07 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.