Company NameShelana (Blouses) Limited
Company StatusDissolved
Company Number02232637
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMichael Simmons
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Harley House
Marylebone Road
London
NW1 4HG
Secretary NameSarah Simmons
NationalityBritish
StatusClosed
Appointed27 January 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address10 Hanover Terrace Mews
London
NW1 4RJ
Director NameMrs Sheila Simmons
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address4 Westover Hill
Hampstead
London
NW3 7UH
Secretary NameMr Joseph Yetzes
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1994)
RoleCompany Director
Correspondence Address19 Crantock Road
Catford
London
SE6 2QS

Location

Registered Address22 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
22 January 1999Application for striking-off (1 page)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
26 January 1998Return made up to 30/11/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
4 December 1996Return made up to 30/11/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
20 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Registered office changed on 27/07/95 from: 37,harley street london W1N 2AD (1 page)