Company NameShybag Ltd
Company StatusDissolved
Company Number05420726
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date23 January 2007 (17 years, 3 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 NameSharon Bennett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleReceptionist
Correspondence Address21 Marble Arch
Elgin Avenue
London
W9 3PS
Director NameYara Gremoli
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleRestaurant Manager
Correspondence Address13 Jacobson Court
Surrey Lane
London
SW11 3PP
Secretary NameYara Gremoli
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleRestaurant Manager
Correspondence Address13 Jacobson Court
Surrey Lane
London
SW11 3PP
Director NameRaymond George Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2007)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address45 The Chase
Cashes Green
Stroud
Gloucestershire
GL5 4SB
Wales

Location

Registered Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
8 May 2006Return made up to 11/04/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Nc inc already adjusted 12/10/05 (1 page)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Nc inc already adjusted 12/10/05 (1 page)
15 November 2005Ad 12/10/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (1 page)