London
EC4V 6BJ
Director Name | Mrs Vanessa Josephine Shaboo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Rodliffe Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 4/5 Lovat Lane London EC3R 8DT |
Website | www.shoeboos.com |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £139,034 |
Cash | £491,465 |
Current Liabilities | £921,372 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 December 2020 | Liquidators' statement of receipts and payments to 20 September 2020 (20 pages) |
---|---|
26 November 2019 | Liquidators' statement of receipts and payments to 20 September 2019 (35 pages) |
29 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 October 2018 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Tower Bridge House St Katharines Way London E1W 1DD on 15 October 2018 (2 pages) |
9 October 2018 | Appointment of a voluntary liquidator (2 pages) |
9 October 2018 | Resolutions
|
9 October 2018 | Statement of affairs (11 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
11 October 2017 | Director's details changed for Mrs Vanessa Josephine Shaboo on 6 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Nael Francis Shaboo on 6 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mrs Vanessa Josephine Shaboo on 6 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Nael Francis Shaboo on 6 October 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
25 April 2017 | Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Euro House 1394 High Road London N20 9YZ on 25 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
25 April 2017 | Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Euro House 1394 High Road London N20 9YZ on 25 April 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 April 2016 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 February 2015 | Registered office address changed from C/O Adroit Accountax Ltd 2 Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from C/O Adroit Accountax Ltd 2 Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 April 2013 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ England on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ England on 25 April 2013 (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Full accounts made up to 28 February 2011 (12 pages) |
25 October 2011 | Full accounts made up to 28 February 2011 (12 pages) |
24 October 2011 | Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
4 April 2011 | Amended accounts made up to 28 February 2010 (12 pages) |
4 April 2011 | Amended accounts made up to 28 February 2010 (12 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Director's details changed for Nael Francis Shaboo on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Vanessa Josephine Shaboo on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Vanessa Josephine Shaboo on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nael Francis Shaboo on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Vanessa Josephine Shaboo on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nael Francis Shaboo on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 August 2009 | Capitals not rolled up (2 pages) |
6 August 2009 | Capitals not rolled up (2 pages) |
6 August 2009 | Capitals not rolled up (2 pages) |
6 August 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page) |
5 May 2008 | Appointment terminated secretary rodliffe secretarial LIMITED (1 page) |
5 May 2008 | Appointment terminated secretary rodliffe secretarial LIMITED (1 page) |
12 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Incorporation (17 pages) |