Company NameShine Me Hand Carwash Ltd
DirectorGazmend Orucaj
Company StatusActive
Company Number07692935
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Gazmend Orucaj
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 New Cross Road
London
SE14 5BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2-4 New Cross Road
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gazmend Orucaj
100.00%
Ordinary

Financials

Year2014
Net Worth£5,054
Cash£6,165
Current Liabilities£1,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
13 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 March 2018Registered office address changed from 251 Hoe Street Walthamstow London E17 9PT to 2-4 New Cross Road London SE14 5BE on 23 March 2018 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
26 September 2011Appointment of Mr Gazmend Orucaj as a director (2 pages)
26 September 2011Appointment of Mr Gazmend Orucaj as a director (2 pages)
26 September 2011Registered office address changed from 150 Altmore Avenue East Ham London E6 2BT United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 150 Altmore Avenue East Ham London E6 2BT United Kingdom on 26 September 2011 (1 page)
27 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
27 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
11 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)