Company NameShiloh Event Services Ltd
Company StatusDissolved
Company Number08151201
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Richard Curtis Clarke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 43 1-3
Broad Road Sale
Manchester
M33 2AE

Location

Registered AddressApartment 43 1-3 Broad Road
Sale
Manchester
M33 2AE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£3,290
Cash£394
Current Liabilities£2,644

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
11 July 2017Registered office address changed from Apt 43 1-3 Broad Road Sale Manchester M33 2AE to Apartment 43 1-3 Broad Road Sale Manchester M33 2AE on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Apt 43 1-3 Broad Road Sale Manchester M33 2AE to Apartment 43 1-3 Broad Road Sale Manchester M33 2AE on 11 July 2017 (1 page)
10 July 2017Change of details for Mr Richard Curtis Clarke as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Mr Richard Curtis Clarke as a person with significant control on 10 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Incorporation (20 pages)
20 July 2012Incorporation (20 pages)