Company NameShahpron Limited
Company StatusDissolved
Company Number07448018
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date13 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRaja Miah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(5 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 13 March 2020)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address56 Norton Wood
Forest Green
Stroud
Gloucestershire
GL6 0HG
Wales
Director NameMr Nazrul Islam Miah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address56 Norton Wood
Forest Green Nailsworth
Stroud
Gloucestershire
GL6 0HG
Wales

Location

Registered AddressC/O The Robert Woolfson Partnership
1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£19,051
Cash£3,942
Current Liabilities£9,716

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 March 2020Final Gazette dissolved following liquidation (1 page)
13 December 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
13 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
(1 page)
13 November 2018Appointment of a voluntary liquidator (3 pages)
13 November 2018Statement of affairs (8 pages)
12 October 2018Registered office address changed from 2a Ashfield Parade London N14 5EJ to C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED on 12 October 2018 (1 page)
3 October 2018Change of details for Mr Raja Miah as a person with significant control on 24 November 2017 (2 pages)
3 October 2018Cessation of Nazrul Islam Miah as a person with significant control on 24 November 2017 (1 page)
16 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
28 December 2017Withdrawal of a person with significant control statement on 28 December 2017 (2 pages)
28 December 2017Withdrawal of a person with significant control statement on 28 December 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
2 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
19 September 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (2 pages)
19 September 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
27 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
22 June 2011Appointment of Raja Miah as a director (2 pages)
22 June 2011Appointment of Raja Miah as a director (2 pages)
20 May 2011Termination of appointment of Nazrul Islam Miah as a director (2 pages)
20 May 2011Termination of appointment of Nazrul Islam Miah as a director (2 pages)
23 November 2010Incorporation (20 pages)
23 November 2010Incorporation (20 pages)