Company Information for SHOOTERBELTS.COM LTD
272 REGENTS PARK ROAD, LONDON, N3 3HN,
|
Company Registration Number
05536986
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHOOTERBELTS.COM LTD | |
Legal Registered Office | |
272 REGENTS PARK ROAD LONDON N3 3HN Other companies in N3 | |
Company Number | 05536986 | |
---|---|---|
Company ID Number | 05536986 | |
Date formed | 2005-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 20:25:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DALIAH REBECCA SKLAR |
||
DALE LAURENCE HOWARD SKLAR |
||
DALIAH REBECCA SKLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSI BRANDS LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-10-20 | |
HADOROT BRANDS LTD | Director | 2013-07-05 | CURRENT | 2013-07-05 | Dissolved 2015-02-17 | |
WINE & SPIRIT INTERNATIONAL LIMITED | Director | 1991-01-17 | CURRENT | 1980-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DALIAH REBECCA SKLAR on 2019-10-14 | |
CH01 | Director's details changed for Daliah Rebecca Sklar on 2019-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DALE LAURENCE HOWARD SKLAR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DALIAH REBECCA SKLAR AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Daliah Rebecca Sklar on 2018-08-14 | |
PSC04 | Change of details for Mrs Daliah Rebecca Sklar as a person with significant control on 2018-08-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daliah Rebecca Sklar on 2015-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DALIAH REBECCA SKLAR on 2015-05-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 15/08/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE LAURENCE HOWARD SKLAR / 10/10/2013 | |
AR01 | 15/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 01/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 01/08/2013 | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALIAH REBECCA SKLAR / 15/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/08/05--------- £ SI 2@1=2 £ IC 102/104 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 9TH FLOOR HYDE HOUSE EDGWARE ROAD LONDON NW9 6LH | |
88(2)R | AD 16/08/05--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
Creditors Due Within One Year | 2013-01-31 | £ 29,887 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 29,466 |
Creditors and other liabilities
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 SHOOTERBELTS.COM LTD
Cash Bank In Hand | 2013-01-31 | £ 14,807 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 5,846 |
Current Assets | 2013-01-31 | £ 15,830 |
Current Assets | 2012-01-31 | £ 8,151 |
Stocks Inventory | 2013-01-31 | £ 1,023 |
Stocks Inventory | 2012-01-31 | £ 2,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as SHOOTERBELTS.COM LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42033000 | Belts and bandoliers, of leather or composition leather |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |