36 Shrewsbury Limited

DataGardener
live
Micro

36 Shrewsbury Limited

08552927Private Limited With Share Capital

Utopia House 192-196 High Road, London, NW102PB
Incorporated

03/06/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

36 Shrewsbury Limited (08552927) is a private limited with share capital incorporated on 03/06/2013 (12 years old) and registered in london, NW102PB. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/06/2013
NW102PB

Financial Overview

Total Assets

£720.9K

Liabilities

£695.0K

Net Assets

£25.9K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:13-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Incorporation Company
Category:Incorporation
Date:03-06-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2025
Filing Date05/12/2024
Latest Accounts31/12/2023

Trading Addresses

902 Eastern Avenue, Ilford, Essex, IG27HZ
Utopia House 192-196 High Road, London, NW102PBRegistered

Contact

Utopia House 192-196 High Road, London, NW102PB