Company NameShineflow Limited
Company StatusDissolved
Company Number02262253
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVibhakar Mehta
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1988(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Palace Court
Kenton
Middlesex
Director NameMr Yogesh Kantilal Mehta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1988(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 11 February 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address28 Spencer Road
Wealdstone
Harrow
Middlesex
HA3 7AP
Secretary NameVibhakar Mehta
NationalityBritish
StatusClosed
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Palace Court
Kenton
Middlesex

Location

Registered AddressFirst Floor
51 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£110,307
Cash£196
Current Liabilities£329,335

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
13 September 2002Application for striking-off (1 page)
21 May 2002Accounts for a small company made up to 31 May 2000 (6 pages)
4 December 2001Return made up to 24/11/01; full list of members (6 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1998 (6 pages)
14 December 1999Return made up to 24/11/99; full list of members (6 pages)
16 December 1998Return made up to 24/11/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 December 1997Return made up to 24/11/97; no change of members (4 pages)
19 November 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/11/97
(1 page)
19 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 November 1996Return made up to 24/11/96; full list of members (6 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
12 January 1996Return made up to 24/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Registered office changed on 05/07/95 from: 5 sutton lane hounslow middlesex TW3 3BB (1 page)