Company NameS.H.B UK Ltd
Company StatusDissolved
Company Number06960216
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sami Alhourani
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySyrian
StatusClosed
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Syms House Woodside End
Wembley
HA0 1UR
Director NameMr Mushref Al Kersh
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySyrian
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 4 Norfolk Place
London
W2 1QN
Director NameSami Alhourani
Date of BirthMay 1970 (Born 54 years ago)
NationalitySyrian
StatusResigned
Appointed04 May 2010(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Somerset Court
Copley Close
London
W7 1QH
Director NameMr Louy Alrofay
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 years after company formation)
Appointment Duration8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Bruckner Street
London
W10 4EU

Location

Registered AddressUnit A, Syms House
Woodside End
Wembley
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Sami Alhourani
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
23 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
8 October 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
4 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG to Unit a, Syms House Woodside End Wembley HA0 1UR on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG to Unit a, Syms House Woodside End Wembley HA0 1UR on 15 August 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Registered office address changed from 113 a Ferrymead Avenue Greenford Middlesex UB6 9TN England to 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG on 16 October 2014 (1 page)
16 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Registered office address changed from 113 a Ferrymead Avenue Greenford Middlesex UB6 9TN England to 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG on 16 October 2014 (1 page)
25 April 2014Termination of appointment of Louy Alrofay as a director (1 page)
25 April 2014Appointment of Mr Sami Alhourani as a director (2 pages)
25 April 2014Registered office address changed from 60 Bruckner Street London W10 4EU England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 60 Bruckner Street London W10 4EU England on 25 April 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Appointment of Mr Sami Alhourani as a director (2 pages)
25 April 2014Termination of appointment of Louy Alrofay as a director (1 page)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 December 2013Director's details changed for Mr Louy Alrofay on 1 December 2013 (2 pages)
20 December 2013Registered office address changed from 32 Rushdene Crescent Northolt Middlesex UB5 6NF United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 32 Rushdene Crescent Northolt Middlesex UB5 6NF United Kingdom on 20 December 2013 (1 page)
20 December 2013Director's details changed for Mr Louy Alrofay on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Louy Alrofay on 1 December 2013 (2 pages)
16 August 2013Appointment of Mr Louy Alrofay as a director (2 pages)
16 August 2013Termination of appointment of Sami Alhourani as a director (1 page)
16 August 2013Appointment of Mr Louy Alrofay as a director (2 pages)
16 August 2013Termination of appointment of Sami Alhourani as a director (1 page)
10 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
10 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
1 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 August 2012Registered office address changed from 330 Cricklewood Lane London NW2 2QG on 25 August 2012 (1 page)
25 August 2012Registered office address changed from 330 Cricklewood Lane London NW2 2QG on 25 August 2012 (1 page)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
3 September 2010Registered office address changed from Basement Flat 4 Norfolk Place London W2 1QN United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Basement Flat 4 Norfolk Place London W2 1QN United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Basement Flat 4 Norfolk Place London W2 1QN United Kingdom on 3 September 2010 (1 page)
18 May 2010Appointment of Sami Alhourani as a director (2 pages)
18 May 2010Appointment of Sami Alhourani as a director (2 pages)
18 May 2010Termination of appointment of Mushref Al Kersh as a director (1 page)
18 May 2010Termination of appointment of Mushref Al Kersh as a director (1 page)
13 July 2009Incorporation (17 pages)
13 July 2009Incorporation (17 pages)