Company NameShelina (UK) Limited
Company StatusDissolved
Company Number06324361
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Mifsud
Date of BirthMay 1944 (Born 80 years ago)
NationalityMaltese
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleManager
Correspondence Address300 Lordship Lane
East Dulwich
London
SE22 8LY
Secretary NameMrs Catherine Mifsud
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address300 Lordship Lane
Dulwich
London
SE22 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 16 Beaufort Court
Admirals Way South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Mifsud
50.00%
Ordinary
50 at £1Mrs Catherine Mifsud
50.00%
Ordinary

Financials

Year2014
Net Worth£776
Current Liabilities£391

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from SUITE16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from SUITE16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
10 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
10 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / catherine mifsud / 25/07/2008 (2 pages)
31 July 2008Director's change of particulars / michael mifsud / 25/07/2008 (2 pages)
31 July 2008Director's change of particulars / michael mifsud / 25/07/2008 (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 16 beaufort court admirals way, docklands london E14 9XL (1 page)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 16 beaufort court admirals way, docklands london E14 9XL (1 page)
31 July 2008Secretary's change of particulars / catherine mifsud / 25/07/2008 (2 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
30 August 2007New director appointed (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Ad 25/07/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
30 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 August 2007Ad 25/07/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
30 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)