Company NameShundorbon Ltd
Company StatusDissolved
Company Number05720469
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShalina Bibi
Date of BirthMay 1972 (Born 51 years ago)
NationalityBangladeshi
StatusClosed
Appointed07 August 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address5 Masefield Road
Braintree
Essex
CM7 1AA
Secretary NameAngura Begum
NationalityBangladeshi
StatusClosed
Appointed07 August 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address19 Chaucer Crescent
Braintree
Essex
CM7 1AQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£275,023
Gross Profit£184,962
Net Worth-£9,295
Cash£442
Current Liabilities£46,790

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2009Statement of affairs with form 4.19 (5 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(3 pages)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Statement of affairs with form 4.19 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from 9 fairfield road braintree essex CM7 3HA (1 page)
19 August 2009Registered office changed on 19/08/2009 from 9 fairfield road braintree essex CM7 3HA (1 page)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
8 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
8 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
19 April 2007Return made up to 23/02/07; full list of members (6 pages)
19 April 2007Return made up to 23/02/07; full list of members (6 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 August 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
23 February 2006Incorporation (8 pages)
23 February 2006Incorporation (8 pages)