Company NameShoreditch Plus Limited
Company StatusDissolved
Company Number07588431
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameShoreditch Plus Limited. Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Himmat Singh Chudasama
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Eastern Street
London
EC2A 3HP
Director NameMr Mushtaq Ismail Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Eastern Street
London
EC2A 3HP

Contact

Websitewww.shoreditchplus.com

Location

Registered Address26 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

125 at £1Himmat Singh Chudasama
50.00%
Ordinary
125 at £1Mushtaq Ismail Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£2,687
Cash£657
Current Liabilities£1,426

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Termination of appointment of Mushtaq Patel as a director (1 page)
7 August 2013Termination of appointment of Mushtaq Patel as a director (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 250
(4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 250
(4 pages)
4 January 2013Registered office address changed from 53 Great Eastern Street London EC2A 3HP England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 53 Great Eastern Street London EC2A 3HP England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 53 Great Eastern Street London EC2A 3HP England on 4 January 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr Himmat Singh Chudasama on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Himmat Singh Chudasama on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 April 2011Company name changed shoreditch plus LIMITED. LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Company name changed shoreditch plus LIMITED. LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)