Company NameShyann's Ltd
Company StatusDissolved
Company Number07104392
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Fabrice Gore-Bi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed14 December 2010(12 months after company formation)
Appointment Duration6 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMrs Nelly Gore-Bi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIvorian
StatusClosed
Appointed14 December 2010(12 months after company formation)
Appointment Duration6 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMrs Nelly Gore-Bi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIvorian
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palace View
Shirley
CR0 8QU
Director NameMr Fabrice Gore-Bi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2010(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harris House
St James Crescent
London
SW9 7JT

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Fabrice Gore-bi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Compulsory strike-off action has been suspended (1 page)
21 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(3 pages)
5 March 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
4 March 2011Appointment of Mrs Nelly Gore-Bi as a director (2 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
4 March 2011Appointment of Mrs Nelly Gore-Bi as a director (2 pages)
1 March 2011Termination of appointment of Fabrice Gore-Bi as a director (1 page)
1 March 2011Appointment of Mr Fabrice Gore-Bi as a director (2 pages)
1 March 2011Appointment of Mr Fabrice Gore-Bi as a director (2 pages)
1 March 2011Termination of appointment of Fabrice Gore-Bi as a director (1 page)
11 January 2011Registered office address changed from 26 Harris House St James Crescent London SW9 7JT United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 26 Harris House St James Crescent London SW9 7JT United Kingdom on 11 January 2011 (1 page)
10 March 2010Termination of appointment of Fabrice Gore-Bi as a director (1 page)
10 March 2010Termination of appointment of Fabrice Gore-Bi as a director (1 page)
5 March 2010Director's details changed for Mrs Nelly Gore-Bi on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Nelly Gore-Bi on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Nelly Gore-Bi on 4 March 2010 (2 pages)
4 March 2010Appointment of Mr Fabrice Gore-Bi as a director (2 pages)
4 March 2010Appointment of Mr Fabrice Gore-Bi as a director (2 pages)
18 February 2010Registered office address changed from 5 Palace View Shirley CR0 8QU United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 5 Palace View Shirley CR0 8QU United Kingdom on 18 February 2010 (1 page)
15 December 2009Incorporation (23 pages)
15 December 2009Incorporation (23 pages)