Company NameShatel Limited
Company StatusDissolved
Company Number06646896
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameKuperman Bros Diamonds (U.K.) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shay Gross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleDiamond Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Jasper Court
123 Station Road
Hendon
London
NW4 4NL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address272 Regents Park Road
Finchley
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kuperman Brothers Diamond LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,317
Cash£2,835
Current Liabilities£1,969

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Application to strike the company off the register (3 pages)
23 July 2014Application to strike the company off the register (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Company name changed kuperman bros diamonds (U.K.) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed kuperman bros diamonds (U.K.) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
14 October 2013Change of name notice (2 pages)
10 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Director's details changed for Mr Shay Gross on 15 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Shay Gross on 15 July 2010 (2 pages)
9 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 15/07/09; full list of members (3 pages)
11 August 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
17 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
15 July 2008Incorporation (14 pages)
15 July 2008Incorporation (14 pages)