Company NameShoona Trading (International) Limited
Company StatusDissolved
Company Number05118998
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date16 September 2014 (9 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 NameMr Babak Sadat-Djavaheri
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleby House
Headley Road
Leatherhead
Surrey
KT22 8PT
Secretary NameAngela Sadat-Djavaheri
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAppleby House
Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tobin Associates 4th Floor
63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Babak Sadat-djavaheri
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 June 2010Director's details changed for Babak Sadat-Djavaheri on 5 May 2010 (2 pages)
22 June 2010Director's details changed for Babak Sadat-Djavaheri on 5 May 2010 (2 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Babak Sadat-Djavaheri on 5 May 2010 (2 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 July 2009Return made up to 05/05/09; full list of members (3 pages)
8 July 2009Director's change of particulars / babak sadat-djavameri / 05/05/2009 (2 pages)
8 July 2009Director's change of particulars / babak sadat-djavameri / 05/05/2009 (2 pages)
8 July 2009Secretary's change of particulars / angela sadat djavameri / 05/05/2009 (2 pages)
8 July 2009Return made up to 05/05/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / angela sadat djavameri / 05/05/2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
27 August 2008Registered office changed on 27/08/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
5 June 2008Return made up to 05/05/08; no change of members (6 pages)
5 June 2008Return made up to 05/05/08; no change of members (6 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 05/05/07; full list of members (6 pages)
30 May 2007Return made up to 05/05/07; full list of members (6 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
26 June 2006Return made up to 05/05/06; full list of members (6 pages)
26 June 2006Return made up to 05/05/06; full list of members (6 pages)
24 May 2005Return made up to 05/05/05; full list of members (6 pages)
24 May 2005Return made up to 05/05/05; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: appleby house headley road leatherhead surrey KT22 8PT (1 page)
1 December 2004Registered office changed on 01/12/04 from: appleby house headley road leatherhead surrey KT22 8PT (1 page)
2 July 2004Ad 05/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 July 2004Ad 05/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
29 June 2004Registered office changed on 29/06/04 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
29 June 2004Secretary resigned (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)