SHOREWELL SUPPLIERS LTD
EASCOTE

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 08724120
Status Active
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address CANADA HOUSE BUSINESS CENTRE, ROOM 203 272 FIELD END ROAD, EASCOTE, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SHOREWELL SUPPLIERS LTD are www.shorewellsuppliers.co.uk, and www.shorewell-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Shorewell Suppliers Ltd is a Private Limited Company. The company registration number is 08724120. Shorewell Suppliers Ltd has been working since 08 October 2013. The present status of the company is Active. The registered address of Shorewell Suppliers Ltd is Canada House Business Centre Room 203 272 Field End Road Eascote Middlesex Ha4 9na. . NANTHAKUMAR, Kanthymathy is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
NANTHAKUMAR, Kanthymathy
Appointed Date: 12 November 2013
49 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 14 November 2013
Appointed Date: 08 October 2013
48 years old

SHOREWELL SUPPLIERS LTD Events

09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Jan 2016
Compulsory strike-off action has been discontinued
14 Jan 2016
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

...
... and 5 more events
03 Feb 2015
First Gazette notice for compulsory strike-off
19 Dec 2013
Appointment of Mrs Kanthymathy Nanthakumar as a director
14 Nov 2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 November 2013
14 Nov 2013
Termination of appointment of Osker Heiman as a director
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • GBP 1