Company NameShebeen Consulting Services Limited
Company StatusDissolved
Company Number04403351
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameVeronique Pradalier
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 27 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 9 Birch House Tulse Hill
London
SW2 2ET
Secretary NameTsetomir Datchev
NationalityBulgarian
StatusClosed
Appointed16 April 2007(5 years after company formation)
Appointment Duration13 years, 6 months (closed 27 October 2020)
RoleSecretary
Correspondence Address19 Darge House Road
London
E16 2NX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameSkynett Computing Limited (Corporation)
StatusResigned
Appointed01 March 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2007)
Correspondence AddressFlat 20
171-209 Albert Road
London
E16 2US

Location

Registered Address63 Loveridge Road
London
NW6 2DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2,667
Cash£697
Current Liabilities£63

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
19 April 2018Director's details changed for Veronique Pradalier on 10 March 2018 (2 pages)
19 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 April 2018Change of details for Veronique Pradalier as a person with significant control on 10 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Director's details changed for Veronique Pradalier on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Veronique Pradalier on 18 September 2014 (2 pages)
20 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(4 pages)
20 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Registered office address changed from 50 Collington Lane East Bexhill TN39 3RJ United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 50 Collington Lane East Bexhill TN39 3RJ United Kingdom on 24 April 2012 (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Veronique Pradalier on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Veronique Pradalier on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Veronique Pradalier on 7 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 December 2009Registered office address changed from Flat 3 44 High Croft Villas Brighton BN1 5PS on 6 December 2009 (1 page)
6 December 2009Registered office address changed from Flat 3 44 High Croft Villas Brighton BN1 5PS on 6 December 2009 (1 page)
6 December 2009Registered office address changed from Flat 3 44 High Croft Villas Brighton BN1 5PS on 6 December 2009 (1 page)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Return made up to 26/03/07; full list of members (2 pages)
17 April 2007Return made up to 26/03/07; full list of members (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 June 2006Return made up to 26/03/06; full list of members (2 pages)
27 June 2006Return made up to 26/03/06; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 63 loveridge road london NW6 2DR (1 page)
30 January 2006Registered office changed on 30/01/06 from: 63 loveridge road london NW6 2DR (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2005Return made up to 26/03/05; full list of members (2 pages)
16 June 2005Return made up to 26/03/05; full list of members (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 48 barrett road london E17 9ET (1 page)
21 April 2005Registered office changed on 21/04/05 from: 48 barrett road london E17 9ET (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
10 March 2005Registered office changed on 10/03/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
10 March 2005Secretary resigned (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
17 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Return made up to 26/03/03; full list of members (6 pages)
9 April 2003Return made up to 26/03/03; full list of members (6 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 June 2002Registered office changed on 21/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
21 June 2002Registered office changed on 21/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
26 March 2002Incorporation (10 pages)
26 March 2002Incorporation (10 pages)