Company NameSharet (UK) Limited
Company StatusDissolved
Company Number03747624
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSterling Registrars Limited (Corporation)
StatusClosed
Appointed10 January 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2004)
Correspondence Address100 Hibernia Road
Hounslow
Middlesex
TW3 3RN
Director NameInternational Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address100 Hibernia Road
Hounslow
Middlesex
TW3 3RN
Secretary NameSterling Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address100 Hibernia Road
Hounslow
Middlesex
TW3 3RN
Director NameVenture Management & Research Limited (Corporation)
StatusResigned
Appointed15 April 1999(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2001)
Correspondence AddressKings Court
PO Box Fh-14587
Nassau
Bahamas
Secretary NameOrient Research Agency Limited (Corporation)
StatusResigned
Appointed15 April 1999(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2001)
Correspondence AddressKings Court Bay Street
PO Box Fh14587
Nassau
Foreign

Location

Registered AddressSun House
2-4 Little Peter's Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
12 July 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 100 hibernia road hounslow middlesex TW3 3RN (1 page)
31 December 2001Return made up to 08/04/01; full list of members (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
2 March 2001New secretary appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
30 November 2000Return made up to 08/04/00; full list of members (6 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
5 July 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
8 April 1999Incorporation (16 pages)