Company NameShenshakti Ltd
Company StatusDissolved
Company Number06814914
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Susan Mary Kalicinska
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence Address33 Prothero Road
London
SW6 7LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMiss Francesca Quaradeghini
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address45 A 55 Ebury Street
London
SW1W 0PB
Secretary NamePeter John Castle
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Francis Road
Ashford
Kent
TN23 7UR
Director NameMs Florence Nandala Kasonkomona
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2016)
RoleTherapist/Designer
Country of ResidenceEngland
Correspondence Address6 Lacey Court
1 Runway Close
London
NW9 5FA

Contact

Websitewww.keaandco.com

Location

Registered Address8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,491
Cash£3,313
Current Liabilities£480

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
8 June 2016Termination of appointment of Florence Nandala Kasonkomona as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Florence Nandala Kasonkomona as a director on 1 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 September 2015Appointment of Ms Florence Nandala Kasonkomona as a director on 28 July 2015 (2 pages)
9 September 2015Appointment of Ms Florence Nandala Kasonkomona as a director on 28 July 2015 (2 pages)
8 September 2015Termination of appointment of Francesca Quaradeghini as a director on 28 July 2015 (1 page)
8 September 2015Termination of appointment of Francesca Quaradeghini as a director on 28 July 2015 (1 page)
19 April 2015Termination of appointment of Peter John Castle as a secretary on 31 December 2014 (1 page)
19 April 2015Termination of appointment of Peter John Castle as a secretary on 31 December 2014 (1 page)
19 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
26 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 January 2013Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER on 3 January 2013 (1 page)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
26 April 2011Director's details changed for Susan Mary Kalicinska on 1 January 2011 (2 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Susan Mary Kalicinska on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Susan Mary Kalicinska on 1 January 2011 (2 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 February 2010Director's details changed for Susan Mary Kalicinska on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Susan Mary Kalicinska on 15 February 2010 (2 pages)
21 March 2009Director appointed susan mary kalicinska (2 pages)
21 March 2009Director appointed francesca olivia tania quaradeghini (2 pages)
21 March 2009Director appointed susan mary kalicinska (2 pages)
21 March 2009Secretary appointed peter john castle (2 pages)
21 March 2009Secretary appointed peter john castle (2 pages)
21 March 2009Director appointed francesca olivia tania quaradeghini (2 pages)
16 February 2009Appointment terminated director barbara kahan (1 page)
16 February 2009Appointment terminated director barbara kahan (1 page)
10 February 2009Incorporation (12 pages)
10 February 2009Incorporation (12 pages)