Company NameShamash Textiles Limited
Company StatusDissolved
Company Number03315299
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameMonapad Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 week, 4 days after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 week, 4 days after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillside Close
London
NW8 0EF
Secretary NameJamil Shamash
NationalityBritish
StatusClosed
Appointed14 May 2003(6 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Haron Shamash
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address98 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameMr Maurice Shamash
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Secretary NameMr Maurice Shamash
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address53 Gun Street
London
E1 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Shamash Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£454,352
Cash£626
Current Liabilities£6,185

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
16 September 2012Registered office address changed from 135-137 Whitechapel London E1 1DT on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 135-137 Whitechapel London E1 1DT on 16 September 2012 (1 page)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(5 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (4 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (4 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (5 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 August 2009 (10 pages)
16 March 2010Full accounts made up to 31 August 2009 (10 pages)
8 March 2010Director's details changed for Mr Saleh Shamash on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Saleh Shamash on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Jamil Shamash on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Jamil Shamash on 1 February 2010 (2 pages)
8 March 2010Termination of appointment of Haron Shamash as a director (1 page)
8 March 2010Director's details changed for Jamil Shamash on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Haron Shamash as a director (1 page)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Saleh Shamash on 1 February 2010 (2 pages)
5 March 2009Return made up to 07/02/09; full list of members (4 pages)
5 March 2009Return made up to 07/02/09; full list of members (4 pages)
24 February 2009Full accounts made up to 31 August 2008 (11 pages)
24 February 2009Full accounts made up to 31 August 2008 (11 pages)
19 February 2008Full accounts made up to 31 August 2007 (11 pages)
19 February 2008Full accounts made up to 31 August 2007 (11 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
30 March 2007Full accounts made up to 31 August 2006 (11 pages)
30 March 2007Full accounts made up to 31 August 2006 (11 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
19 April 2006Full accounts made up to 31 August 2005 (11 pages)
19 April 2006Full accounts made up to 31 August 2005 (11 pages)
8 March 2006Return made up to 07/02/06; full list of members (2 pages)
8 March 2006Return made up to 07/02/06; full list of members (2 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
27 June 2005Full accounts made up to 31 August 2004 (10 pages)
27 June 2005Full accounts made up to 31 August 2004 (10 pages)
28 February 2005Return made up to 07/02/05; full list of members (2 pages)
28 February 2005Return made up to 07/02/05; full list of members (2 pages)
6 March 2004Full accounts made up to 31 August 2003 (11 pages)
6 March 2004Full accounts made up to 31 August 2003 (11 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
21 June 2003Full accounts made up to 31 August 2002 (14 pages)
21 June 2003Full accounts made up to 31 August 2002 (14 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
17 February 2003Return made up to 07/02/03; full list of members (8 pages)
17 February 2003Return made up to 07/02/03; full list of members (8 pages)
6 March 2002Return made up to 07/02/02; full list of members (7 pages)
6 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
9 January 2002Full accounts made up to 31 August 2001 (14 pages)
9 January 2002Full accounts made up to 31 August 2001 (14 pages)
14 April 2001Return made up to 07/02/01; full list of members (7 pages)
14 April 2001Return made up to 07/02/01; full list of members (7 pages)
6 February 2001Full accounts made up to 30 August 2000 (14 pages)
6 February 2001Full accounts made up to 30 August 2000 (14 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
13 December 1999Full accounts made up to 31 August 1999 (13 pages)
13 December 1999Full accounts made up to 31 August 1999 (13 pages)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Return made up to 07/02/99; full list of members (6 pages)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Return made up to 07/02/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 August 1998 (13 pages)
11 January 1999Full accounts made up to 31 August 1998 (13 pages)
7 May 1998Return made up to 07/02/98; full list of members (7 pages)
7 May 1998Return made up to 07/02/98; full list of members (7 pages)
23 February 1998Full accounts made up to 31 August 1997 (13 pages)
23 February 1998Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
23 February 1998Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
23 February 1998Full accounts made up to 31 August 1997 (13 pages)
26 March 1997Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1997Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
24 February 1997Company name changed monapad LIMITED\certificate issued on 25/02/97 (2 pages)
24 February 1997Company name changed monapad LIMITED\certificate issued on 25/02/97 (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 120 east road london N1 6AA (1 page)
21 February 1997Registered office changed on 21/02/97 from: 120 east road london N1 6AA (1 page)
7 February 1997Incorporation (15 pages)