Company NameShrimpee Limited
Company StatusDissolved
Company Number06188644
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEddie Jules
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleConsultant Banking
Country of ResidenceUnited Kingdom
Correspondence Address38 Kenwood Gardens
Gants Hill
Essex
IG2 6YQ
Secretary NameSuzanne Janice Jules
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Kenwood Gardens
Giants Hill
Ilford
Essex
IG2 6YQ
Director NameMrs Suzanne Jules
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 09 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Secretary NameCorporate Ancillary Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 16 July 2007)
Correspondence Address144-146 High Street
Barnet
Hertfordshire
EN5 5XP

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Paris Luke Jules
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,256
Cash£3
Current Liabilities£19,663

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 10
(5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 10
(5 pages)
23 February 2011Appointment of Mrs Suzanne Jules as a director (2 pages)
23 February 2011Appointment of Mrs Suzanne Jules as a director (2 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 April 2010Director's details changed for Eddie Jules on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Eddie Jules on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Eddie Jules on 7 April 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 38 kenwood gardens ilford essex IG2 6YQ (1 page)
29 February 2008Registered office changed on 29/02/2008 from 38 kenwood gardens ilford essex IG2 6YQ (1 page)
23 July 2007Registered office changed on 23/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page)
23 July 2007Secretary resigned (1 page)
28 April 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 38 kenwood gardens ilford essex IG2 6YQ (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
28 April 2007Registered office changed on 28/04/07 from: 38 kenwood gardens ilford essex IG2 6YQ (1 page)
28 March 2007Incorporation (8 pages)
28 March 2007Incorporation (8 pages)