Background WavePink WaveYellow Wave

SH FINSBURY NOMINEES LIMITED (09963336)

SH FINSBURY NOMINEES LIMITED (09963336) is a dissolved UK company. incorporated on 21 January 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SH FINSBURY NOMINEES LIMITED has been registered for 10 years. Current directors include STILES, Duncan Robert.

Company Number
09963336
Status
dissolved
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
1 Finsbury Circus, London, EC2M 7SH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STILES, Duncan Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH FINSBURY NOMINEES LIMITED

SH FINSBURY NOMINEES LIMITED is an dissolved company incorporated on 21 January 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SH FINSBURY NOMINEES LIMITED was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

09963336

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 8 December 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Finsbury Circus London, EC2M 7SH,

Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STILES, Duncan Robert

Active
LondonEC2M 7SH
Born September 1967
Director
Appointed 21 Jan 2016

SHARROCK, Maryanna Frances

Resigned
BedfordMK40 2TX
Born October 1962
Director
Appointed 21 Jan 2016
Resigned 01 Dec 2022

Persons with significant control

2

Mrs Maryanna Frances Sharrock

Active
De Parys Avenue, BedfordMK40 2TX
Born October 1962

Nature of Control

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

Mr Duncan Stiles

Active
LondonEC2M 7SH
Born September 1967

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

20

Gazette Dissolved Voluntary
7 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2022
DS01DS01
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Gazette Notice Voluntary
22 November 2016
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
17 November 2016
DS02DS02
Dissolution Application Strike Off Company
15 November 2016
DS01DS01
Incorporation Company
21 January 2016
NEWINCIncorporation