Company NameShinebond Limited
DirectorPunkaj Kumar Saul
Company StatusActive
Company Number07117585
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Punkaj Kumar Saul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 336
Goswell Road
London
EC1V 7RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Punkaj Kumar Saul
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
6 April 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
9 April 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Pankaj Kumar Saul on 9 July 2010 (2 pages)
20 January 2015Director's details changed for Mr Pankaj Kumar Saul on 9 July 2010 (2 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Director's details changed for Mr Pankaj Kumar Saul on 9 July 2010 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 March 2013 (1 page)
14 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 March 2013 (1 page)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 August 2010Appointment of Mr Pankaj Kumar Saul as a director (2 pages)
3 August 2010Appointment of Mr Pankaj Kumar Saul as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)