Company NameShakun Enterprises Limited
Company StatusDissolved
Company Number05251806
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date28 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Gaurav Satyaprakash Bansal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address68 Essex Road
Barking
Essex
IG11 7QL
Secretary NameMr Indra Kumar Sethia
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Secretary NameMrs Shweta Bansal
NationalityIndian
StatusResigned
Appointed19 September 2006(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Essex Road
Barking
Essex
IG11 7QL
Secretary NameAffinity Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 March 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2009)
Correspondence Address12 Hallmark Trading Estate
Fourth Way
Wembley
Middlesex
HA9 0LB

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,951
Cash£437
Current Liabilities£193,008

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 October 2015Liquidators statement of receipts and payments to 12 August 2015 (12 pages)
20 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (12 pages)
20 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (12 pages)
25 November 2014Liquidators' statement of receipts and payments to 12 August 2014 (10 pages)
25 November 2014Liquidators' statement of receipts and payments to 12 August 2014 (10 pages)
25 November 2014Liquidators statement of receipts and payments to 12 August 2014 (10 pages)
20 August 2013Registered office address changed from Unit 8 Portland Commercial Estate, Ripple Road Barking Essex IG11 0TW United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Unit 8 Portland Commercial Estate, Ripple Road Barking Essex IG11 0TW United Kingdom on 20 August 2013 (2 pages)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 60,000
(3 pages)
8 March 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 60,000
(3 pages)
8 March 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 60,000
(3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from Unit 6 Algar Wharf 42 River Road Barking Essex IG11 0DW on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Unit 6 Algar Wharf 42 River Road Barking Essex IG11 0DW on 26 July 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Termination of appointment of Affinity Secretarial Services Ltd as a secretary (1 page)
12 January 2010Director's details changed for Gaurav Satyaprakash Bansal on 9 November 2009 (2 pages)
12 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Gaurav Satyaprakash Bansal on 9 November 2009 (2 pages)
12 January 2010Termination of appointment of Affinity Secretarial Services Ltd as a secretary (1 page)
12 January 2010Director's details changed for Gaurav Satyaprakash Bansal on 9 November 2009 (2 pages)
12 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 December 2008Return made up to 06/10/08; full list of members (3 pages)
15 December 2008Return made up to 06/10/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2007Particulars of mortgage/charge (9 pages)
14 November 2007Particulars of mortgage/charge (9 pages)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
17 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 337 high road ilford essex IG1 1TE (1 page)
21 June 2006Registered office changed on 21/06/06 from: 337 high road ilford essex IG1 1TE (1 page)
7 June 2006Registered office changed on 07/06/06 from: unit 6 algor wharf 42 river road barking essex IG11 0DW (1 page)
7 June 2006Registered office changed on 07/06/06 from: unit 6 algor wharf 42 river road barking essex IG11 0DW (1 page)
26 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Ad 06/07/05--------- £ si [email protected] (2 pages)
1 August 2005Ad 06/07/05--------- £ si [email protected] (2 pages)
12 July 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 July 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 July 2005£ nc 50000/60000 06/07/05 (1 page)
6 July 2005£ nc 50000/60000 06/07/05 (1 page)
21 March 2005Registered office changed on 21/03/05 from: 173 brookscroft road walthamstow london E17 4JP (1 page)
21 March 2005Registered office changed on 21/03/05 from: 173 brookscroft road walthamstow london E17 4JP (1 page)
6 October 2004Incorporation (11 pages)
6 October 2004Incorporation (11 pages)