Company NameJanice Shiner Limited
Company StatusDissolved
Company Number07635501
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date13 April 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMs Janice Hazel Shiner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleEducation & Government Consultant
Country of ResidenceEngland
Correspondence Address250 Humberstone Road
Leicester
Leicestershire
LE5 0EG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Janice Hazel Shiner
100.00%
Ordinary

Financials

Year2014
Net Worth£140,235
Cash£138,838
Current Liabilities£17,425

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
13 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
8 April 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 April 2014 (2 pages)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Declaration of solvency (3 pages)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Declaration of solvency (3 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
7 February 2013Registered office address changed from 250 Humberstone Road Leicester Leicestershire LE5 0EG England on 7 February 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2013Registered office address changed from 250 Humberstone Road Leicester Leicestershire LE5 0EG England on 7 February 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2013Registered office address changed from 250 Humberstone Road Leicester Leicestershire LE5 0EG England on 7 February 2013 (2 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)