Company NameShopnotech UK Ltd.
Company StatusDissolved
Company Number07313981
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Md Ariful Haque Jewel
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBangladeshi
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address28 Agnes Avenue
Ilford
IG1 2EE

Location

Registered Address28 Agnes Avenue
Ilford
IG1 2EE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

1 at £1Ariful Haque Jewel
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (1 page)
25 September 2018Change of details for Mr Md Ariful Haque Jewel as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Registered office address changed from 107 Second Avenue London E12 6EN England to 28 Agnes Avenue Ilford IG1 2EE on 24 September 2018 (1 page)
24 September 2018Director's details changed for Mr Md Ariful Haque Jewel on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr Md Ariful Haque Jewel as a person with significant control on 24 September 2018 (2 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 April 2018Notification of Md Ariful Haque Jewel as a person with significant control on 14 April 2018 (2 pages)
14 April 2018Cessation of Md Ariful Jewel as a person with significant control on 14 April 2018 (1 page)
14 April 2018Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2018 (2 pages)
14 April 2018Registered office address changed from 291 Dersingham Avenue London E12 6HP England to 107 Second Avenue London E12 6EN on 14 April 2018 (1 page)
14 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 June 2017Registered office address changed from 165 Rosebery Avenue Rosebery Avenue London E12 6PT England to 291 Dersingham Avenue London E12 6HP on 10 June 2017 (1 page)
10 June 2017Registered office address changed from 165 Rosebery Avenue Rosebery Avenue London E12 6PT England to 291 Dersingham Avenue London E12 6HP on 10 June 2017 (1 page)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Registered office address changed from 68 Brockmer House Crowder Street London E1 0BJ to 165 Rosebery Avenue Rosebery Avenue London E12 6PT on 29 April 2017 (1 page)
29 April 2017Registered office address changed from 68 Brockmer House Crowder Street London E1 0BJ to 165 Rosebery Avenue Rosebery Avenue London E12 6PT on 29 April 2017 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
13 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Md Ariful Haque Jewel on 26 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Md Ariful Haque Jewel on 26 July 2015 (2 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
15 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
16 May 2013Registered office address changed from 68 Crowder Street London E1 0BJ England on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2013 (2 pages)
16 May 2013Registered office address changed from 68 Crowder Street London E1 0BJ England on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Md Ariful Haque Jewel on 1 April 2013 (2 pages)
15 May 2013Registered office address changed from Flat 1 735a Romford Road Manor Park London E12 5AW United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Flat 1 735a Romford Road Manor Park London E12 5AW United Kingdom on 15 May 2013 (1 page)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
12 August 2011Registered office address changed from 5 Southchurch Road East Ham E6 6DZ England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 5 Southchurch Road East Ham E6 6DZ England on 12 August 2011 (1 page)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 March 2011Director's details changed for Mr Md Ariful Haque Jewel on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Md Ariful Haque Jewel on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Md Ariful Haque Jewel on 3 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Md Ariful Haque Jewel on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Md Ariful Haque Jewel on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Md Ariful Haque Jewel on 2 March 2011 (2 pages)
25 February 2011Director's details changed for Mr Md Ariful Haque Jewel on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Md Ariful Haque Jewel on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Md Haque Ariful Jewel on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Md Haque Ariful Jewel on 24 February 2011 (2 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)