Company NameShamsh Investments Limited
Company StatusDissolved
Company Number06505146
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnil Mawani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian British
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address11620-12th Avenue
Edmonton
Alberta T6j 6y7
Canada
Director NameMr Salim Shamshudin Mawani
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(6 days after company formation)
Appointment Duration10 years, 1 month (closed 17 April 2018)
RoleStationer
Country of ResidenceEngland
Correspondence Address3 Blackwell Close
Harrow Weild, Stanmore
Middlesex
HA3 6JY
Director NameMr Zahir Mawani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(6 days after company formation)
Appointment Duration10 years, 1 month (closed 17 April 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hamilton Road
London
NW11 9EH
Secretary NameMr Salim Shamshudin Mawani
NationalityBritish
StatusClosed
Appointed21 February 2008(6 days after company formation)
Appointment Duration10 years, 1 month (closed 17 April 2018)
RoleStationer
Country of ResidenceEngland
Correspondence Address3 Blackwell Close
Harrow Weild, Stanmore
Middlesex
HA3 6JY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Anil Mawani
33.33%
Ordinary
33 at £1Salim Shamshudin Mawani
33.33%
Ordinary
33 at £1Zahir Mawani
33.33%
Ordinary

Financials

Year2014
Net Worth£32,145
Cash£4,009
Current Liabilities£5,064

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
17 January 2018Application to strike the company off the register (3 pages)
24 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (6 pages)
13 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
(6 pages)
13 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
(6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99
(6 pages)
8 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99
(6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(6 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
5 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Salim Shamshudin Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Zahir Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Salim Shamshudin Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Zahir Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Anil Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Zahir Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Salim Shamshudin Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Anil Mawani on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Anil Mawani on 1 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
4 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 March 2008Director appointed anil mawani (1 page)
19 March 2008Director appointed anil mawani (1 page)
14 March 2008Director appointed zahir mawani (2 pages)
14 March 2008Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
14 March 2008Director and secretary appointed salim shamshudin mawani (2 pages)
14 March 2008Director appointed zahir mawani (2 pages)
14 March 2008Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
14 March 2008Director and secretary appointed salim shamshudin mawani (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 February 2008Director resigned (1 page)
15 February 2008Incorporation (16 pages)
15 February 2008Incorporation (16 pages)