Company NameShalimar Shoes Limited
Company StatusDissolved
Company Number03026051
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mohammed Saleem
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Plashet Road
Plaistow
London
E13 0PU
Secretary NameMrs Shahida Saleem
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Plashet Road
Plaistow
London
E13 0PU
Director NameMr Nasir Ali
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cecil Road
Plaistow
London
E13 0LX
Director NameMr Khuram Saleem
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(8 years, 5 months after company formation)
Appointment Duration11 years (closed 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Plashet Road
Plaistow
London
E13 0PU
Director NameMr Kamran Saleem
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Plashet Road
Plaistow
London
E13 0PU
Director NameMr Kashif Ali
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2007)
RolePropoesed Director
Country of ResidenceEngland
Correspondence Address2 Cecil Road
London
Greater London
E13 0LX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£629,224
Cash£16,471
Current Liabilities£1,906,232

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Liquidators statement of receipts and payments to 6 May 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 6 May 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (5 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2013Liquidators statement of receipts and payments to 20 November 2013 (5 pages)
27 November 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
27 November 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
5 December 2012Liquidators statement of receipts and payments to 20 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
6 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
6 June 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
6 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
7 June 2010Court order insolvency:replacement of liquidation :- g p shankland to replace d p hudson 28/04/2010 (21 pages)
7 June 2010Court order insolvency:replacement of liquidation :- g p shankland to replace d p hudson 28/04/2010 (21 pages)
7 June 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (6 pages)
1 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (6 pages)
1 June 2010Liquidators statement of receipts and payments to 20 May 2010 (6 pages)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
21 May 2009Administrator's progress report to 12 May 2009 (14 pages)
21 May 2009Administrator's progress report to 12 May 2009 (14 pages)
21 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
18 May 2009Registered office changed on 18/05/2009 from the movement house ajax works hertford road barking essex IG11 8DY (1 page)
18 May 2009Registered office changed on 18/05/2009 from the movement house ajax works hertford road barking essex IG11 8DY (1 page)
31 December 2008Administrator's progress report to 28 November 2008 (11 pages)
31 December 2008Administrator's progress report to 28 November 2008 (11 pages)
15 August 2008Statement of affairs with form 2.14B (12 pages)
15 August 2008Result of meeting of creditors (30 pages)
15 August 2008Result of meeting of creditors (30 pages)
15 August 2008Statement of affairs with form 2.14B (12 pages)
28 July 2008Statement of administrator's proposal (29 pages)
28 July 2008Statement of administrator's proposal (29 pages)
5 June 2008Appointment of an administrator (1 page)
5 June 2008Appointment of an administrator (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 March 2008Appointment terminated director kashif ali (1 page)
25 March 2008Appointment terminated director kashif ali (1 page)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 24/02/07; full list of members (4 pages)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 24/02/07; full list of members (4 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
12 October 2006Registered office changed on 12/10/06 from: 300 green street forest gate london E7 8LF (1 page)
12 October 2006Registered office changed on 12/10/06 from: 300 green street forest gate london E7 8LF (1 page)
6 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
6 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
3 May 2006Return made up to 24/02/06; full list of members (9 pages)
3 May 2006Return made up to 24/02/06; full list of members (9 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
4 July 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
11 April 2005Particulars of mortgage/charge (5 pages)
11 April 2005Particulars of mortgage/charge (5 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
15 March 2004Return made up to 24/02/04; full list of members (8 pages)
15 March 2004Return made up to 24/02/04; full list of members (8 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
22 April 2003Return made up to 24/02/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
22 April 2003Return made up to 24/02/03; full list of members (7 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
22 May 2001Return made up to 24/02/01; full list of members (6 pages)
22 May 2001Return made up to 24/02/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 November 1999 (7 pages)
2 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 November 1999 (7 pages)
7 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 November 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 April 1999Return made up to 24/02/99; full list of members (6 pages)
3 April 1999Return made up to 24/02/99; full list of members (6 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
15 May 1998Ad 25/02/98--------- premium £ si 49000@1=49000 £ ic 51000/100000 (2 pages)
15 May 1998Ad 25/02/98--------- premium £ si 49000@1=49000 £ ic 51000/100000 (2 pages)
15 May 1998Ad 25/02/98--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
15 May 1998Ad 25/02/98--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
30 April 1998Return made up to 24/02/98; full list of members (6 pages)
30 April 1998Return made up to 24/02/98; full list of members (6 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
21 August 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Nc inc already adjusted 02/06/97 (1 page)
12 June 1997Ad 01/12/96--------- £ si 49998@1 (2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Nc inc already adjusted 02/06/97 (1 page)
12 June 1997Ad 01/12/96--------- £ si 49998@1 (2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Return made up to 24/02/97; change of members (4 pages)
23 May 1997Return made up to 24/02/97; change of members (4 pages)
10 December 1996Accounting reference date shortened from 31/01/97 to 30/11/96 (1 page)
10 December 1996Accounting reference date shortened from 31/01/97 to 30/11/96 (1 page)
24 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
24 April 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
24 April 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
17 March 1995Accounting reference date notified as 31/01 (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995Accounting reference date notified as 31/01 (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995New secretary appointed (2 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 February 1995Incorporation (14 pages)
24 February 1995Incorporation (14 pages)