Company NameSharon Enterprises Limited
Company StatusDissolved
Company Number06416628
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mahadevan Jeyaseelan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Drive North
New Malden
Surrey
KT3 5NY
Secretary NameMrs Thadchaijini Jeyaseelan
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Manor Drive North
New Malden
Surrey
KT3 5NY
Secretary NameMr Mahadevan Jeyaseelan
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Drive North
New Malden
Surrey
KT3 5NY

Location

Registered Address311-313 Mitcham Road
Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

51 at £1Mr Mahadevan Jeyaseelan
51.00%
Ordinary
49 at £1Mrs Thadchaijini Jeyaseelan
49.00%
Ordinary

Financials

Year2014
Turnover£1,912,632
Gross Profit£335,627
Net Worth£118,664
Cash£24,346
Current Liabilities£37,885

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
21 January 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
21 January 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
21 January 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
9 March 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
9 March 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
16 January 2010Secretary's details changed for Thadchaijini Jeyaseelan on 30 November 2009 (1 page)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
16 January 2010Secretary's details changed for Thadchaijini Jeyaseelan on 30 November 2009 (1 page)
16 January 2010Director's details changed for Mahadevan Jeyaseelan on 30 November 2009 (2 pages)
16 January 2010Director's details changed for Mahadevan Jeyaseelan on 30 November 2009 (2 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
5 April 2009Appointment terminated secretary mahadevan jeyaseelan (1 page)
5 April 2009Appointment Terminated Secretary mahadevan jeyaseelan (1 page)
5 April 2009Return made up to 02/11/08; full list of members (7 pages)
5 April 2009Return made up to 02/11/08; full list of members (7 pages)
26 March 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
26 March 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
12 February 2009Director and Secretary's Change of Particulars / mahadevan jeyaseelan / 01/01/2009 / HouseName/Number was: , now: 41; Street was: 311-313 mitcham road, now: manor drive north; Area was: tooting, now: ; Post Town was: london, now: new malden; Region was: , now: surrey; Post Code was: SW17 9JQ, now: KT3 5NY (1 page)
12 February 2009Director and secretary's change of particulars / mahadevan jeyaseelan / 01/01/2009 (1 page)
12 February 2009Secretary's change of particulars / thadchaijini jeyaseelan / 01/01/2009 (1 page)
12 February 2009Secretary's Change of Particulars / thadchaijini jeyaseelan / 01/01/2009 / HouseName/Number was: , now: 41; Street was: 311-313 mitcham road, now: manor drive north; Area was: tooting, now: ; Post Town was: london, now: new malden; Region was: , now: surrey; Post Code was: SW17 9JQ, now: KT3 5NY (1 page)
2 November 2007Incorporation (13 pages)
2 November 2007Incorporation (13 pages)