Company NameShanning Limited
Company StatusDissolved
Company Number00690625
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dorette Shalom Birshan
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(30 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameMr Ronald Dennis James Botting
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStockwells
Aston Upthorpe
Oxon
OX11 9EG
Secretary NameMr Ronald Dennis James Botting
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwells
Aston Upthorpe
Oxon
OX11 9EG

Location

Registered Address2nd Floor 69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
27 January 2015Termination of appointment of Ronald Dennis James Botting as a director on 25 April 2014 (1 page)
27 January 2015Termination of appointment of Ronald Dennis James Botting as a secretary on 25 April 2014 (1 page)
27 January 2015Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 2Nd Floor 69-85 Tabernacle Street London EC2A 4BD on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Ronald Dennis James Botting as a director on 25 April 2014 (1 page)
27 January 2015Termination of appointment of Ronald Dennis James Botting as a secretary on 25 April 2014 (1 page)
27 January 2015Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 2Nd Floor 69-85 Tabernacle Street London EC2A 4BD on 27 January 2015 (1 page)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Dorette Shalom Birshan on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ronald Dennis James Botting on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ronald Dennis James Botting on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ronald Dennis James Botting on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Dorette Shalom Birshan on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Dorette Shalom Birshan on 1 October 2009 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from porter gee & co walmar hse 288 regent st london W1B 3AL (1 page)
16 June 2009Registered office changed on 16/06/2009 from porter gee & co walmar hse 288 regent st london W1B 3AL (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Return made up to 18/12/06; full list of members (7 pages)
22 January 2007Return made up to 18/12/06; full list of members (7 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 January 2005Return made up to 18/12/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 January 2003Return made up to 18/12/02; full list of members (7 pages)
25 January 2003Return made up to 18/12/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Return made up to 18/12/00; full list of members (6 pages)
9 January 2001Return made up to 18/12/00; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 January 1999Return made up to 18/12/98; full list of members (6 pages)
6 January 1999Return made up to 18/12/98; full list of members (6 pages)
28 January 1998Return made up to 20/12/97; no change of members (4 pages)
28 January 1998Return made up to 20/12/97; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 January 1997Return made up to 20/12/96; no change of members (4 pages)
14 January 1997Return made up to 20/12/96; no change of members (4 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Auditor's resignation (1 page)
25 March 1996Auditor's resignation (1 page)
19 January 1996Full accounts made up to 31 March 1995 (5 pages)
19 January 1996Full accounts made up to 31 March 1995 (5 pages)
19 January 1996Return made up to 20/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Return made up to 20/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)