Company NameThe Shoponline UK Limited
Company StatusDissolved
Company Number05501510
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr David Nkengmo
NationalityBritish
StatusClosed
Appointed19 March 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Director NameMr David Nkengmo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(7 years after company formation)
Appointment Duration3 years, 9 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Director NameMarta Lucia Adarmes Delgado
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 2005(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Director NameMr David Nkengmo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oldham Road
Denshaw
Oldham
Lancashire
OL3 5SN
Director NameAmanda Jane Stockwell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2006)
RoleCompany Director
Correspondence Address2 Besom Lane
Millbrook
Stalybridge
Cheshire
SK15 3EZ
Secretary NameAmanda Jane Stockwell
NationalityBritish
StatusResigned
Appointed06 August 2005(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2006)
RoleCompany Director
Correspondence Address2 Besom Lane
Millbrook
Stalybridge
Cheshire
SK15 3EZ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitelivingmoods.co.uk

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

4 at £1Mr David Nkengmo
80.00%
Ordinary
1 at £1Marta Lucia Adarmes Delgado
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,285
Current Liabilities£16,834

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(3 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(3 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5
(3 pages)
17 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5
(3 pages)
17 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(3 pages)
24 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(3 pages)
24 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(3 pages)
30 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
5 August 2012Termination of appointment of Marta Delgado as a director (1 page)
5 August 2012Appointment of Mr David Nkengmo as a director (2 pages)
5 August 2012Appointment of Mr David Nkengmo as a director (2 pages)
5 August 2012Termination of appointment of Marta Delgado as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Marta Lucia Adarmes Delgado on 6 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mr David Nkengmo on 6 July 2010 (1 page)
10 August 2010Director's details changed for Marta Lucia Adarmes Delgado on 6 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mr David Nkengmo on 6 July 2010 (1 page)
10 August 2010Secretary's details changed for Mr David Nkengmo on 6 July 2010 (1 page)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Marta Lucia Adarmes Delgado on 6 July 2010 (2 pages)
1 June 2010Amended accounts made up to 31 August 2009 (5 pages)
1 June 2010Amended accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 06/07/09; full list of members (3 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Return made up to 06/07/09; full list of members (3 pages)
10 August 2009Location of register of members (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2008Return made up to 06/07/08; full list of members (3 pages)
4 August 2008Return made up to 06/07/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 October 2007Return made up to 06/07/07; full list of members (2 pages)
18 October 2007Return made up to 06/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
27 March 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
27 March 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Return made up to 06/07/06; full list of members (3 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Return made up to 06/07/06; full list of members (3 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2006Registered office changed on 03/10/06 from: lewis house, 12 smith street, rochdale, lancashire OL16 1TX (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: lewis house, 12 smith street, rochdale, lancashire OL16 1TX (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: cariocca business park, 2 sawley road, manchester, england M40 8BB (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 06/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 September 2005Registered office changed on 15/09/05 from: cariocca business park, 2 sawley road, manchester, england M40 8BB (1 page)
15 September 2005Ad 06/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
6 July 2005Incorporation (19 pages)
6 July 2005Incorporation (19 pages)