Dissolved
Dissolved 2013-10-29
Company Information for SHAREMARK LIMITED
CHELMSFORD, ESSEX, CM2,
|
Company Registration Number
03948004
Private Limited Company
Dissolved Dissolved 2013-10-29 |
Company Name | ||
---|---|---|
SHAREMARK LIMITED | ||
Legal Registered Office | ||
CHELMSFORD ESSEX | ||
Previous Names | ||
|
Company Number | 03948004 | |
---|---|---|
Date formed | 2000-03-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-10-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 01:36:01 |
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 | ||
---|---|---|---|---|
SHAREMARK ASSOCIATES INCORPORATED | New Jersey | Unknown | ||
SHAREMARKET EDUCATION AND TRAINING SERVICES PTY LTD | NSW 2281 | External administration (in receivership/liquidation | Company formed on the 2002-11-22 | |
SHAREMARKET LANDLORD PTY LTD | QLD 4103 | Strike-off action in progress | Company formed on the 2012-10-17 | |
SHAREMARKET SPECULATIONS PTY LTD | Dissolved | Company formed on the 2009-11-02 | ||
SHAREMARKET VENTURES LLC | 320 85TH STREET, #14 MIAMI BEACH FL 33141 | Inactive | Company formed on the 2016-04-07 | |
SHAREMARKET INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAIN NORMAN BAILLIE |
||
STUART JOHN LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ANNE PIERSSENE |
Company Secretary | ||
GAVIN DAVID REDVERS OLDHAM |
Director | ||
RICHARD WILLIAM STONE |
Director | ||
GLENVIL PETER FRYER SMITH |
Company Secretary | ||
SANDRA CLAIRE KELLY |
Company Secretary | ||
SANDRA CLAIRE KELLY |
Director | ||
ROGER EDWARD WILSON |
Director | ||
ROGER EDWARD WILSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GET CONNECTED WITH FOOTBALL LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2016-08-30 | |
ASSET MATCH LIMITED | Director | 2012-01-04 | CURRENT | 2011-06-24 | Active | |
ASSET MATCH LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
BLACKMORE CONSULTING LIMITED | Director | 2003-06-13 | CURRENT | 2003-06-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED IAIN NORMAN BAILLIE | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN LUCAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA PIERSSENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM OXFORD HOUSE OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN OLDHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
LATEST SOC | 16/03/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID REDVERS OLDHAM / 07/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE PIERSSENE / 07/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 23/02/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: GREYFRIARS COURT PARADISE STREET OXFORD OX1 1BB | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TRAVELEACH LIMITED CERTIFICATE ISSUED ON 26/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.14 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as SHAREMARK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SHAREMARK LIMITED | Event Date | 2013-07-16 |
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. |