Company NameShinman Limited
Company StatusDissolved
Company Number00830521
CategoryPrivate Limited Company
Incorporation Date9 December 1964(59 years, 4 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Sheila Margaret Shinman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close
Thornton Dale
Pickering
North Yorkshire
YO18 7SH
Director NameMr Sidney Israel Shinman
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address4 The Close
Thornton Dale
Pickering
North Yorkshire
YO18 7SH
Secretary NameDr Sheila Margaret Shinman
NationalityBritish
StatusClosed
Appointed28 June 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close
Thornton Dale
Pickering
North Yorkshire
YO18 7SH

Location

Registered Address1-3 Saint James Chambers
North Mall
London
N9 0UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£296,580
Cash£350,588
Current Liabilities£54,008

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (1 page)
14 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 July 2000Return made up to 28/06/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 July 1999Registered office changed on 16/07/99 from: 102 sharps lane ruislip middx HA4 7JB (1 page)
16 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 October 1998Return made up to 28/06/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 July 1997Return made up to 28/06/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 September 1995Return made up to 28/06/95; no change of members (4 pages)