Company NameShah Rour Limited
Company StatusDissolved
Company Number05382963
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 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 Russell Simon Lebe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1GG
Director NameBrahim Nouri
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleBuilder
Correspondence Address51 Glenfinlas Way
London
SE5 0PP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Russell Simon Lebe
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Rutts
Bushey Heath
Watford
Hertfordshire
WD23 1LJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Russell Simon Lebe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Rutts
Bushey Heath
Watford
Hertfordshire
WD23 1LJ
Secretary NameLisa Lebe
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year after company formation)
Appointment Duration2 years (resigned 08 April 2008)
RoleCompany Director
Correspondence Address8 The Rutts
Bushey Heath
Watford
Hertfordshire
WD23 1LJ
Secretary NameMrs Elizabeth Heather Landau
NationalityBritish
StatusResigned
Appointed20 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ashfield Avenue
Bushey
Hertfordshire
WD23 4HJ
Director NameDormant Company UK Limited (Corporation)
StatusResigned
Appointed20 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2010)
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Bushey
WD23 1GG

Location

Registered AddressOverseas House 66-68 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,098
Cash£15,502
Current Liabilities£5,404

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Appointment of Mr Russell Lebe as a director (2 pages)
26 January 2011Appointment of Mr Russell Lebe as a director (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 September 2010Termination of appointment of Elizabeth Landau as a secretary (1 page)
15 September 2010Termination of appointment of Elizabeth Landau as a secretary (1 page)
15 September 2010Termination of appointment of Dormant Company Uk Limited as a director (1 page)
15 September 2010Termination of appointment of Dormant Company Uk Limited as a director (1 page)
15 September 2010Termination of appointment of Elizabeth Landau as a secretary (1 page)
15 September 2010Termination of appointment of Elizabeth Landau as a secretary (1 page)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Director's details changed for Dormant Company Uk Limited on 24 April 2010 (2 pages)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Registered office address changed from Room 7, Ivy House 35 High Street Bushey Herts WD23 1BD on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Room 7, Ivy House 35 High Street Bushey Herts WD23 1BD on 23 June 2010 (1 page)
23 June 2010Director's details changed for Dormant Company Uk Limited on 24 April 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Registered office changed on 05/03/2009 from 8 the rutts bushey heath hertfordshire WD2 1LJ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 8 the rutts bushey heath hertfordshire WD2 1LJ (1 page)
11 April 2008Return made up to 04/03/08; full list of members (7 pages)
11 April 2008Appointment terminated secretary lisa lebe (1 page)
11 April 2008Appointment Terminated Secretary lisa lebe (1 page)
11 April 2008Return made up to 04/03/08; full list of members (7 pages)
22 December 2007Accounts made up to 31 March 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
23 May 2007Return made up to 04/03/07; no change of members (6 pages)
23 May 2007Return made up to 04/03/07; no change of members (6 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2006Accounts made up to 31 March 2006 (1 page)
30 March 2006Return made up to 04/03/06; full list of members (6 pages)
30 March 2006Return made up to 04/03/06; full list of members (6 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
4 March 2005Incorporation (12 pages)
4 March 2005Incorporation (12 pages)