Company NameSheri Building Services Limited
Company StatusDissolved
Company Number06055465
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sadik Sherifi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Nash Road
Romford
Essex
RM6 5JP
Secretary NameShqipe Sherifi
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Knowlton House
Cowley Estate
London
SW9 6HJ

Location

Registered Address411 Davina House
137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

75 at £1Sadik Sherifi
75.00%
Ordinary
25 at £1Shqipe Sherifi
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,183
Cash£584
Current Liabilities£1,767

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 19 August 2013 (1 page)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
1 November 2012Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 1 November 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Sadik Sherifi on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sadik Sherifi on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Sadik Sherifi on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2009Return made up to 17/01/09; full list of members (3 pages)
16 March 2009Return made up to 17/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)