Company NameShebeen Accounting Services Limited
Company StatusDissolved
Company Number04403363
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCraig Dickson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (closed 04 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Oval Road
Croydon
Surrey
CR0 6BR
Secretary NameCarmen Paula Dickson
NationalitySouth African
StatusResigned
Appointed11 July 2007(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2015)
RoleSecretary
Correspondence Address133 Oval Road
Croydon
Surrey
CR0 6BR
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 First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address133 Oval Road
Croydon
Surrey
CR0 6BR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,598
Cash£59,432
Current Liabilities£10,834

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
22 May 2016Termination of appointment of Carmen Paula Dickson as a secretary on 1 April 2015 (1 page)
22 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
22 May 2016Termination of appointment of Carmen Paula Dickson as a secretary on 1 April 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 September 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1
(3 pages)
7 September 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1
(3 pages)
7 September 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Director's details changed for Craig Dickson on 30 December 2012 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Director's details changed for Craig Dickson on 30 December 2012 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 May 2012Amended accounts made up to 31 March 2011 (7 pages)
3 May 2012Amended accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 April 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)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Craig Dickson on 26 March 2010 (2 pages)
18 April 2010Director's details changed for Craig Dickson on 26 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 26/03/07; full list of members (2 pages)
22 June 2007Return made up to 26/03/07; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 26/03/06; full list of members (2 pages)
26 May 2006Return made up to 26/03/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
31 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 26/03/05; full list of members (2 pages)
27 July 2005Return made up to 26/03/05; full list of members (2 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 26/03/04; full list of members (6 pages)
30 April 2004Return made up to 26/03/04; full list of members (6 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 September 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)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
24 June 2002Registered office changed on 24/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
26 March 2002Incorporation (10 pages)
26 March 2002Incorporation (10 pages)