Company NameSHI Cashmere Limited
Company StatusDissolved
Company Number03022966
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameSpeed 4808 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shayesteh Nazemi
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Montpelier Street
London
SW7 1HD
Secretary NameShahpari Nazemi
NationalityBritish
StatusClosed
Appointed16 December 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 08 September 2009)
RoleFashion Designer
Correspondence Address38 Montpelier Street
London
SW7 1HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Lowndes Street
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 30 lowndes street london SW1X 9JQ (1 page)
12 June 2007Return made up to 16/02/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 16/02/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 April 2005Return made up to 16/02/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 February 2003Return made up to 16/02/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 April 2002Return made up to 16/02/02; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2001Return made up to 16/02/01; full list of members (6 pages)
28 June 2000Director resigned (1 page)
20 April 2000Return made up to 16/02/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (2 pages)
10 March 1999Return made up to 16/02/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
6 February 1998Return made up to 16/02/97; no change of members (4 pages)
17 December 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
27 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
8 May 1997Return made up to 16/02/96; full list of members (6 pages)
28 April 1997Registered office changed on 28/04/97 from: c/o anthony simmons & co 7/9 perrins court hampstead london NW3 1QS (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Company name changed speed 4808 LIMITED\certificate issued on 26/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)