Company NameSHEL Company Limited
Company StatusDissolved
Company Number03114172
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date25 February 2011 (13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLisa Bagridge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2011)
RoleCompany Director
Correspondence Address24 Robin Hood Road
Brentwood
Essex
CM15 9EN
Director NameMr James Jonathan West
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2011)
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address24 Robin Hood Road
Brentwood
Essex
CM15 9EN
Secretary NameLisa Bagridge
NationalityBritish
StatusClosed
Appointed09 May 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2011)
RoleCompany Director
Correspondence Address24 Robin Hood Road
Brentwood
Essex
CM15 9EN
Director NameShelina Amershi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleAccountant And Business Women
Country of ResidenceUnited Kingdom
Correspondence Address17 The Meadows
Prestwich
Manchester
M25 1DT
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameHadi Mirshahi
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleSecretary
Correspondence Address2 Links Avenue
Morden
Surrey
SM4 5AA
Director NameMukund Kumar Dulabdas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address19 Condray Place
London
SW11 3PE
Secretary NameMeenakshi Dulubdas
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 August 2006)
RoleAdmin Assistant
Correspondence Address19 Condray Place
London
SW11 3PE
Director NameSahab Abdul Hadi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2007)
RoleCompany Director
Correspondence Address34 Galsworthy Road
Flat No 6 Chichester House
Kingston Upon Thames
Surrey
KT2 7BS
Secretary NameZahra Vafaei Yeganeh
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 2006)
RoleSecretary
Correspondence Address34 Galsworthy Road
Flat No 6 Chichester House
Kingston Upon Thames
Surrey
KT2 7BS
Secretary NameHussam Jafar Yousef
NationalityDanish
StatusResigned
Appointed18 October 2006(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 May 2007)
RoleSecretary
Correspondence Address5 The Grove
Egham
Surrey
TW20 9QJ
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2011Final Gazette dissolved following liquidation (1 page)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Liquidators' statement of receipts and payments to 14 October 2010 (6 pages)
28 October 2010Liquidators statement of receipts and payments to 14 October 2010 (6 pages)
19 October 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Statement of affairs with form 4.19 (6 pages)
19 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-15
(1 page)
19 October 2009Statement of affairs with form 4.19 (6 pages)
5 October 2009Registered office address changed from Unit 209 Railway Arches London E1 0LL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Unit 209 Railway Arches London E1 0LL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Unit 209 Railway Arches London E1 0LL on 5 October 2009 (1 page)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 February 2009Return made up to 17/10/08; full list of members (4 pages)
9 February 2009Return made up to 17/10/08; full list of members (4 pages)
15 December 2008Registered office changed on 15/12/2008 from 265 high holborn london WC1V 7EE (1 page)
15 December 2008Registered office changed on 15/12/2008 from 265 high holborn london WC1V 7EE (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 April 2008Return made up to 17/10/07; full list of members (7 pages)
2 April 2008Return made up to 17/10/07; full list of members (7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Ad 04/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2007Ad 04/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Nc inc already adjusted 04/12/06 (1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Nc inc already adjusted 04/12/06 (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
26 October 2006Full accounts made up to 31 August 2006 (10 pages)
26 October 2006Return made up to 17/10/06; full list of members (7 pages)
26 October 2006Full accounts made up to 31 August 2006 (10 pages)
26 October 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006New director appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed (1 page)
31 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 February 2006Registered office changed on 21/02/06 from: pwk associates 25 hendale avenue hendon london NW4 4LU (1 page)
2 December 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(6 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005New director appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Director's particulars changed (1 page)
27 October 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 December 2003Registered office changed on 17/12/03 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
17 December 2003Return made up to 17/10/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 265 high holborn holborn london WC1N 7EE (1 page)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 December 2002Return made up to 17/10/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
30 January 2002Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
30 January 2002Resolutions
  • RES13 ‐ Change accounting date 16/01/02
(1 page)
23 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Return made up to 16/10/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 October 1999 (11 pages)
26 July 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
22 December 1999Full accounts made up to 31 October 1998 (11 pages)
1 December 1999Return made up to 16/10/99; full list of members (5 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Return made up to 16/10/98; full list of members (5 pages)
14 September 1998Ad 01/10/96--------- £ si 98@1 (2 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
1 June 1998Return made up to 16/10/97; full list of members (5 pages)
22 May 1998Registered office changed on 22/05/98 from: 25 hendale avenue hendon london NW4 4LU (1 page)
25 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
18 April 1997Registered office changed on 18/04/97 from: 39 st martins lane london WC2N 4ER (1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996Return made up to 16/10/96; full list of members (6 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995Director resigned (2 pages)
16 October 1995Incorporation (26 pages)