Company NameShooe Limited
Company StatusDissolved
Company Number07445052
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Aaron Marc Georgiou
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Lopen Works Lopen Road
London
N18 1PU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.weddingshoes.co.uk/
Email address[email protected]

Location

Registered AddressFlat C
176 High Road
East Finchley
London
N2 9AS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

650 at £1Neelam Patel
65.00%
Ordinary
350 at £1Aaron Marc Georgiou
35.00%
Ordinary

Financials

Year2014
Net Worth-£7,485
Cash£3,507
Current Liabilities£11,537

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
6 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
19 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from Unit 6 the Lopen Works, Lopen Road, London N18 1PU United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Unit 6 the Lopen Works, Lopen Road, London N18 1PU United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Unit 6 the Lopen Works, Lopen Road, London N18 1PU United Kingdom on 3 November 2011 (2 pages)
2 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
(4 pages)
26 November 2010Appointment of Mr Aaron Marc Georgiou as a director (2 pages)
26 November 2010Appointment of Mr Aaron Marc Georgiou as a director (2 pages)
19 November 2010Termination of appointment of Ela Shah as a director (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2010Termination of appointment of Ela Shah as a director (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)