Company NameShopow.com Ltd
Company StatusDissolved
Company Number06958994
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameHot Toddy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Ellen Mary Flood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(3 days after company formation)
Appointment Duration14 years, 5 months (closed 19 December 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Leigh Road
Worsley
Manchester
M28 2QU
Director NameMr Kevin Flood
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(3 days after company formation)
Appointment Duration14 years, 5 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Leigh Road
Worsley
Manchester
M28 2QU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.shoppow.com

Location

Registered Address9th Floor 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ellen Mary Flood
50.00%
Ordinary
1 at £1Kevin Flood
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
10 June 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Director's details changed for Kevin Flood on 10 July 2010 (2 pages)
12 August 2010Director's details changed for Kevin Flood on 10 July 2010 (2 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
18 June 2010Memorandum and Articles of Association (5 pages)
18 June 2010Memorandum and Articles of Association (5 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Company name changed hot toddy LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(3 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Company name changed hot toddy LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(3 pages)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
24 July 2009Director appointed kevin flood (2 pages)
24 July 2009Director appointed ellen mary flood (2 pages)
24 July 2009Director appointed ellen mary flood (2 pages)
24 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 July 2009Director appointed kevin flood (2 pages)
24 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 July 2009Appointment terminated director yomtov jacobs (1 page)
13 July 2009Appointment terminated director yomtov jacobs (1 page)
10 July 2009Incorporation (9 pages)
10 July 2009Incorporation (9 pages)