SHOP LIMITED
LONDON HAMPTON COMMUNICATIONS LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03357569
Status Liquidation
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 August 2016; Liquidators' statement of receipts and payments to 7 August 2015; Liquidators' statement of receipts and payments to 7 August 2014. The most likely internet sites of SHOP LIMITED are www.shop.co.uk, and www.shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shop Limited is a Private Limited Company. The company registration number is 03357569. Shop Limited has been working since 22 April 1997. The present status of the company is Liquidation. The registered address of Shop Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . MCINTOSH, Peter is a Secretary of the company. GALLO, Annalisa is a Director of the company. Secretary CRATSI, Evdokia has been resigned. Secretary DOSHI, Shilpa has been resigned. Secretary MILBURN, Paul has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director ASSIMAKOPOULOS, Yannis has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
MCINTOSH, Peter
Appointed Date: 01 October 2009

Director
GALLO, Annalisa
Appointed Date: 06 January 1998
53 years old

Resigned Directors

Secretary
CRATSI, Evdokia
Resigned: 30 June 2005
Appointed Date: 28 July 1997

Secretary
DOSHI, Shilpa
Resigned: 30 June 2005
Appointed Date: 12 June 2003

Secretary
MILBURN, Paul
Resigned: 01 October 2009
Appointed Date: 30 June 2005

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 28 July 1997
Appointed Date: 22 April 1997

Director
ASSIMAKOPOULOS, Yannis
Resigned: 07 January 1998
Appointed Date: 28 July 1997
56 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 28 July 1997
Appointed Date: 22 April 1997

SHOP LIMITED Events

29 Sep 2016
Liquidators' statement of receipts and payments to 7 August 2016
21 Oct 2015
Liquidators' statement of receipts and payments to 7 August 2015
13 Oct 2014
Liquidators' statement of receipts and payments to 7 August 2014
18 Oct 2013
Liquidators' statement of receipts and payments to 7 August 2013
15 Oct 2012
Liquidators' statement of receipts and payments to 7 August 2012
...
... and 51 more events
03 Aug 1997
New secretary appointed
03 Aug 1997
New director appointed
03 Aug 1997
Director resigned
03 Aug 1997
Secretary resigned
22 Apr 1997
Incorporation

SHOP LIMITED Charges

27 October 2010
Composite guarantee and debentures
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Leisure & Gaming PLC (In Administration)
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Deed of charge and assignment of intellectual property rights
Delivered: 12 August 2010
Status: Satisfied on 14 December 2010
Persons entitled: Barclays Bank PLC
Description: All of its rights title and interest present and future in…
17 June 2010
Deed of accession and charge
Delivered: 18 June 2010
Status: Satisfied on 14 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…