Company NameShure Enterprises Limited
Company StatusDissolved
Company Number01762913
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Rajesh Kantibhai Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(7 years, 10 months after company formation)
Appointment Duration15 years (closed 19 September 2006)
RoleCompany Director
Correspondence Address25 Tanglewood Close
Shirley
Croydon
CR0 5HX
Secretary NameMr Kantibhai Dahyabhai Patel
NationalityBritish
StatusClosed
Appointed01 February 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address25 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameMr Kantibhai Dahyabhai Patel
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address25 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameMr Tejus Raojibhai Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address58 The Glade
Shirley
Croydon
Surrey
CR0 7QD
Secretary NameMr Tejus Raojibhai Patel
NationalityBritish
StatusResigned
Appointed07 September 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address58 The Glade
Shirley
Croydon
Surrey
CR0 7QD
Secretary NameRajesh Patel
NationalityBritish
StatusResigned
Appointed23 December 1996(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2004)
RoleDirector Of Sales
Correspondence Address10 Wentworth Close
Farnborough
Orpington
Kent
BR6 7EJ

Location

Registered Address5-7 Great Eastern Street
London
EC2A 3EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£1,245,536
Gross Profit£206,165
Net Worth£114,768
Cash£96,966
Current Liabilities£267,104

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
27 September 2005Return made up to 07/09/05; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 October 2004Return made up to 07/09/04; full list of members (6 pages)
28 April 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
17 September 2003Return made up to 07/09/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Return made up to 07/09/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1998Return made up to 07/09/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 September 1997Return made up to 07/09/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 September 1995Return made up to 07/09/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)