Company NameShirley Wines Limited
Company StatusDissolved
Company Number06553819
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Rahman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address30 Bullen House
Collingwood Street
London
E1 5DY
Secretary NameMr Habizur Rahman
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Bullen House
Collingwood Street
London
E1 5DY

Contact

Telephone020 87770303
Telephone regionLondon

Location

Registered Address217 Wickham Road
Croydon
CR0 8TG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

51 at 1Habizur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,538
Cash£415
Current Liabilities£9,150

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2011Voluntary strike-off action has been suspended (1 page)
9 April 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
11 February 2011Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA England on 11 February 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 51
(4 pages)
29 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 51
(4 pages)
29 June 2010Director's details changed for Mr Muhammad Rahman on 3 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Muhammad Rahman on 3 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Muhammad Rahman on 3 April 2010 (2 pages)
29 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 51
(4 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 03/04/09; full list of members (3 pages)
20 May 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (13 pages)
3 April 2008Incorporation (13 pages)