Company NameShoeboos Limited
Company StatusDissolved
Company Number06115617
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date21 February 2024 (2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Nael Francis Shaboo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Vanessa Josephine Shaboo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Contact

Websitewww.shoeboos.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£139,034
Cash£491,465
Current Liabilities£921,372

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

23 November 2010Delivered 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

Filing History

4 December 2020Liquidators' statement of receipts and payments to 20 September 2020 (20 pages)
26 November 2019Liquidators' statement of receipts and payments to 20 September 2019 (35 pages)
29 November 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 October 2018Registered 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 2018Appointment of a voluntary liquidator (2 pages)
9 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-21
(1 page)
9 October 2018Statement of affairs (11 pages)
5 March 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 October 2017Director's details changed for Mrs Vanessa Josephine Shaboo on 6 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Nael Francis Shaboo on 6 October 2017 (2 pages)
11 October 2017Registered 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 2017Director's details changed for Mrs Vanessa Josephine Shaboo on 6 October 2017 (2 pages)
11 October 2017Registered 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 2017Director's details changed for Mr Nael Francis Shaboo on 6 October 2017 (2 pages)
25 April 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
25 April 2017Registered 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 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
25 April 2017Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 April 2016Registered 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 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20,000
(4 pages)
20 April 2016Registered 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 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
(4 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
(4 pages)
16 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,000
(4 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 April 2013Registered 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 2013Registered 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 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 September 2012Registered 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 2012Registered 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 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 October 2011Full accounts made up to 28 February 2011 (12 pages)
25 October 2011Full accounts made up to 28 February 2011 (12 pages)
24 October 2011Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Nael Francis Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Vanessa Josephine Shaboo on 24 October 2011 (2 pages)
10 May 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 20,000
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 20,000
(3 pages)
4 April 2011Amended accounts made up to 28 February 2010 (12 pages)
4 April 2011Amended accounts made up to 28 February 2010 (12 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Director's details changed for Nael Francis Shaboo on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Vanessa Josephine Shaboo on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Vanessa Josephine Shaboo on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Nael Francis Shaboo on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Vanessa Josephine Shaboo on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Nael Francis Shaboo on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 August 2009Capitals not rolled up (2 pages)
6 August 2009Capitals not rolled up (2 pages)
6 August 2009Capitals not rolled up (2 pages)
6 August 2009Capitals not rolled up (2 pages)
24 April 2009Capitals not rolled up (2 pages)
24 April 2009Capitals not rolled up (2 pages)
8 April 2009Capitals not rolled up (2 pages)
8 April 2009Capitals not rolled up (2 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
5 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
5 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
12 March 2008Return made up to 11/03/08; full list of members (4 pages)
12 March 2008Return made up to 11/03/08; full list of members (4 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)