Company Information for SHARED STRATEGIES LTD
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU,
|
Company Registration Number
07639722
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SHARED STRATEGIES LTD | ||
Legal Registered Office | ||
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 07639722 | |
---|---|---|
Company ID Number | 07639722 | |
Date formed | 2011-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 07:42:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHARED STRATEGIES, LLC | % DAVIS BROWN LAW FIRM 4201 WESTOWN PKWY STE 300 WEST DES MOINES IA 50266 | Active | Company formed on the 2014-01-24 | |
SHARED STRATEGIES INC. | #1200 1015 4 STREET S.W. CALGARY ALBERTA T2R 1J4 | Active | Company formed on the 2008-04-14 | |
Shared Strategies LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FRANCIS KEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK KEATLEY |
Director | ||
NICOLAS JOHANNES SALOMAN POTGIETER |
Director | ||
JOHN DAVID HENNESSEY |
Director | ||
PETER RICHARD AINSLEY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED | Director | 2015-07-29 | CURRENT | 2004-05-19 | Active | |
MMH RECYCLING SYSTEMS LIMITED | Director | 2015-01-20 | CURRENT | 1998-08-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCIS KEATLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK KEATLEY | |
PSC04 | Change of details for person with significant control | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 11/11/2016 | |
CERTNM | Company name changed recycling machinery international LIMITED\certificate issued on 05/12/16 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-26 GBP 40 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS POTGIETER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEATLEY | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/14 FROM Unit 6 Broomers Hill Park Broomers Hill Lane Pulborough West Sussex RH20 2RY | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARED STRATEGIES LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SHARED STRATEGIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |