Background WavePink WaveYellow Wave

SHULMAN PSC LTD (08786542)

SHULMAN PSC LTD (08786542) is a dissolved UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SHULMAN PSC LTD has been registered for 12 years. Current directors include SHULMAN, Adam Jacob, SHULMAN, Kealie Ebony, SHULMAN, Victoria Jane.

Company Number
08786542
Status
dissolved
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHULMAN, Adam Jacob, SHULMAN, Kealie Ebony, SHULMAN, Victoria Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHULMAN PSC LTD

SHULMAN PSC LTD is an dissolved company incorporated on 22 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SHULMAN PSC LTD was registered 12 years ago.(SIC: 70229)

Status

dissolved

Active since 12 years ago

Company No

08786542

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 2 January 2019 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Mha Macintyre Hudson 6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
From: 5 September 2019To: 22 January 2020
Equipoise House Grove Place Bedford MK40 3LE England
From: 21 December 2016To: 5 September 2019
The Dovecote, 6 Meron Grange Barns Station Rd Gamlingay Cambridgeshire SG19 3DS England
From: 25 February 2016To: 21 December 2016
153 Ashmead Rd Bedford MK417FD
From: 28 October 2014To: 25 February 2016
145-157 st John Street London EC1V 4PW England
From: 22 November 2013To: 28 October 2014
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Aug 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SHULMAN, Adam Jacob

Active
6th Floor, LondonEC2Y 5AU
Born August 1977
Director
Appointed 22 Nov 2013

SHULMAN, Kealie Ebony

Active
6th Floor, LondonEC2Y 5AU
Born November 1996
Director
Appointed 22 Nov 2013

SHULMAN, Victoria Jane

Active
6th Floor, LondonEC2Y 5AU
Born January 1979
Director
Appointed 22 Nov 2013

Persons with significant control

2

Mr Adam Jacob Shulman

Active
6th Floor, LondonEC2Y 5AU
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Victoria Jane Shulman

Active
6th Floor, LondonEC2Y 5AU
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
15 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 October 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 November 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 September 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 September 2019
600600
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Incorporation Company
22 November 2013
NEWINCIncorporation