Company NameShinebond Limited
Company StatusDissolved
Company Number01581348
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Joga Singh Dole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address7 Audleigh Place
Chigwell
Essex
IG7 5QT
Director NameMr Virender Kumar Saul
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address11 Tudor Close
Chigwell
Essex
IG7 5BG
Secretary NameMr Virender Kumar Saul
NationalityBritish
StatusClosed
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameMrs Surinder Kaur Dole
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 June 2005)
RoleCo Director
Correspondence Address7 Audleigh Place
Chigwell
Essex
IG7 5QT
Director NameMrs Rama Rani Saul
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 June 2005)
RoleCo Director
Correspondence Address11 Tudor Close
Chigwell
Essex
IG7 5BG

Location

Registered AddressC/O Amin Patel & Shah
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£757
Cash£29,644
Current Liabilities£33,915

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 April 2006Return made up to 30/09/05; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (9 pages)
23 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 July 2003Accounts for a small company made up to 31 January 2002 (7 pages)
1 November 2002Return made up to 30/09/02; full list of members (9 pages)
6 June 2002Accounts for a small company made up to 31 January 2001 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(8 pages)
31 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
31 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(8 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (2 pages)
31 October 1996Return made up to 30/09/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 January 1996 (2 pages)
11 October 1995Return made up to 30/09/95; full list of members (6 pages)