Company NameSharvel Trading Limited
Company StatusDissolved
Company NumberSC229175
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Muirhouse Loan Flat 2
Edinburgh
Lothian
EH4 4NY
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 April 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 04 July 2017)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,002
Cash£8,271
Current Liabilities£450

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018Termination of appointment of Shaun Paul Walters as a director on 18 April 2018 (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Termination of appointment of Axiano Company Secretaries Limited as a secretary on 4 July 2017 (1 page)
6 July 2017Termination of appointment of Axiano Company Secretaries Limited as a secretary on 4 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
22 March 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 March 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2008Withdrawal of application for striking off (1 page)
18 December 2008Withdrawal of application for striking off (1 page)
31 October 2008Application for striking-off (1 page)
31 October 2008Application for striking-off (1 page)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 April 2004New secretary appointed (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004Return made up to 14/03/04; full list of members (6 pages)
16 April 2004Return made up to 14/03/04; full list of members (6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2003Return made up to 14/03/03; full list of members (6 pages)
19 March 2003Return made up to 14/03/03; full list of members (6 pages)
14 March 2002Incorporation (19 pages)
14 March 2002Incorporation (19 pages)