Short Rhyme Limited

DataGardener
dissolved
Unknown

Short Rhyme Limited

06504854Private Limited With Share Capital

Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, WF20XG
Incorporated

15/02/2008

Company Age

18 years

Directors

3

Employees

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Short Rhyme Limited (06504854) is a private limited with share capital incorporated on 15/02/2008 (18 years old) and registered in wakefield, WF20XG. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Private Limited With Share Capital
SIC: 47190
Unknown
Incorporated 15/02/2008
WF20XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-11-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2024
Gazette Notice Voluntary
Category:Gazette
Date:27-08-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2022
Memorandum Articles
Category:Incorporation
Date:26-05-2022
Resolution
Category:Resolution
Date:26-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Capital Alter Shares Consolidation
Category:Capital
Date:23-12-2015
Resolution
Category:Resolution
Date:23-12-2015
Legacy
Category:Capital
Date:16-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-12-2015
Legacy
Category:Insolvency
Date:16-12-2015
Resolution
Category:Resolution
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2012
Termination Secretary Company With Name
Category:Officers
Date:28-09-2012
Termination Secretary Company With Name
Category:Officers
Date:28-09-2012
Termination Secretary Company With Name
Category:Officers
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-02-2012
Auditors Resignation Company
Category:Auditors
Date:28-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2010
Legacy
Category:Mortgage
Date:28-06-2010
Resolution
Category:Resolution
Date:09-06-2010
Legacy
Category:Mortgage
Date:07-06-2010
Resolution
Category:Resolution
Date:27-05-2010
Termination Director Company With Name
Category:Officers
Date:20-04-2010
Termination Director Company With Name
Category:Officers
Date:20-04-2010
Termination Director Company With Name
Category:Officers
Date:20-04-2010
Resolution
Category:Resolution
Date:15-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Resolution
Category:Resolution
Date:21-12-2009
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2009
Legacy
Category:Officers
Date:29-09-2009
Legacy
Category:Officers
Date:25-09-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Officers
Date:06-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Capital
Date:29-05-2008
Legacy
Category:Capital
Date:29-05-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Resolution
Category:Resolution
Date:19-05-2008
Resolution
Category:Resolution
Date:19-05-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/10/2025
Filing Date04/10/2024
Latest Accounts31/01/2024

Trading Addresses

Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF20XG

Contact

www.cardfactory.co.uk
Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, WF20XG