Company NameShalbian Limited
Company StatusDissolved
Company Number01902041
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameGraduate Appointments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJosephine Hart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed23 November 1992(7 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2005)
RoleNovelist
Correspondence Address44 Bruton Place
London
W1J 6PB
Director NameMarianne Johnstone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 01 March 2005)
RoleOffice Manager
Correspondence AddressBox Cottage
Oasby
Lincolnshire
NG32 3NA
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed15 October 2002(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2005)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN
Director NameMargaret Sara Elizabeth Lawrence
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1995)
RoleRecruitment Consultant
Correspondence Address36 Cumberland Road
Acton
London
W3 6EY
Director NameMr Niall Heffernan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1992(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenilworth Road
Bow
London
E3 5RJ
Director NameLynn Elizabeth Beaumont
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleManaging Director
Correspondence AddressCroxton Manor
High Street
Croxton Saint Neots
Huntingdon
PE19 6SX
Secretary NameHimansu Ramniklal Madhani
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address93 Salisbury Avenue
Barking
Essex
IG11 9XW
Director NameMiss Vivienne Anne Dickinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 October 1994)
RoleChairman
Correspondence Address26 Bedford Gardens
London
W8 7EH
Director NameChristopher John Parker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressHill Place Station Road
Wickham Bishops
Essex
CM8 3JN
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameJudith Sample
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 April 1997)
RoleCompany Director
Correspondence Address91 Westfields Avenue
London
SW13 0AY
Director NameYolande Beatrice Leroy Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish/French
StatusResigned
Appointed16 February 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1996)
RoleRecruitment Consultant
Correspondence Address57 Windsor Road
Kew
Richmond
Surrey
TW9 2EJ
Director NameBenedicte Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleRecruitment Consultant
Correspondence Address74 Thornhill Road
London
N1 1JU
Director NameMr Dipak Maniar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dudley Avenue
Harrow
Middlesex
HA3 8ST
Director NamePhillipa Mary Clinch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 April 1997)
RoleRecruitment Consultant
Correspondence Address130 Farm Lane
London
SW6 1QH
Director NameMatthew Francis Guy Nicholas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1998)
RoleGeneral Manager Megalomedia
Correspondence Address101 Chesterton Road
London
W10 6ET
Director NameClive Douglas Peake Sexton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address36 Fairburn Court
St Johns Avenue
Putney
SW15 2AU
Director NameMr Richard Ian Glynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1/21 Belsize Avenue
London
NW3 4BL
Director NameSteven Lewis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2001)
RoleFinance Director
Correspondence AddressFlat 2 8 Rosslyn Hill
London
NW3 1PH
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed04 August 1994(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address3rd Floor
26 King Street
London
WC2E 8JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,135,224
Gross Profit£399,813
Net Worth£40,552
Cash£107,703
Current Liabilities£248,048

Accounts

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

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
17 October 2003Application for striking-off (1 page)
13 January 2003Return made up to 21/12/02; full list of members (5 pages)
7 November 2002Registered office changed on 07/11/02 from: 25 city road london EC1Y 1BQ (1 page)
7 November 2002New secretary appointed (3 pages)
7 November 2002Secretary resigned (1 page)
29 January 2002Ad 22/11/01--------- £ si [email protected] (2 pages)
23 January 2002Secretary's particulars changed (1 page)
20 December 2001Return made up to 23/11/01; full list of members (6 pages)
11 December 2001Nc inc already adjusted 22/11/01 (1 page)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
17 August 2001Accounts made up to 31 March 2001 (16 pages)
21 January 2001New director appointed (2 pages)
18 December 2000Return made up to 23/11/00; full list of members (7 pages)
7 June 2000Director's particulars changed (1 page)
2 May 2000Director resigned (1 page)
2 February 2000Return made up to 23/11/99; full list of members (11 pages)
20 December 1999Director's particulars changed (1 page)
6 August 1999Accounts made up to 31 March 1999 (16 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
22 February 1999Accounts made up to 31 March 1998 (15 pages)
16 December 1998Return made up to 23/11/98; full list of members (12 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
7 January 1998Return made up to 23/11/97; full list of members (10 pages)
10 December 1997New director appointed (2 pages)
11 November 1997Company name changed graduate appointments services l imited\certificate issued on 12/11/97 (2 pages)
23 October 1997New director appointed (2 pages)
8 October 1997Accounts made up to 31 March 1997 (17 pages)
10 June 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
21 December 1996Return made up to 23/11/96; full list of members (9 pages)
3 November 1996Director resigned (1 page)
9 August 1996Accounts made up to 31 March 1996 (15 pages)
21 December 1995Return made up to 23/11/95; full list of members (18 pages)
18 August 1995Accounts made up to 31 March 1995 (17 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
11 April 1995Director resigned (4 pages)