Company NameShinemode Limited
Company StatusDissolved
Company Number03568595
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 10 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Russell Blair
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 week after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address12 Links Drive
Radlett
Hertfordshire
WD7 8BE
Secretary NameSimon Russell Blair
NationalityBritish
StatusClosed
Appointed28 May 1998(1 week after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address12 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameJeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleChartered Surveyor
Correspondence AddressFlat 77 Huntsmore House
35 Pembroke Road
London
W8 6LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
4 March 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
7 June 1999Return made up to 21/05/99; full list of members (8 pages)
19 April 1999New director appointed (3 pages)
25 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (4 pages)
13 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (3 pages)
9 June 1998New secretary appointed;new director appointed (3 pages)
1 June 1998Registered office changed on 01/06/98 from: 120 east road london N1 6AA (1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Incorporation (15 pages)