Company NameSendmeparis Ltd
Company StatusDissolved
Company Number07729098
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 9 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 NameMiss Shery Fang
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleSales
Country of ResidenceAustralia
Correspondence Address19 Rue De La Felicite
75017
Paris
France
Secretary NameMr Manharlal Nathalal Shah
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Shooters Avenue
Kenton
Harrow
Middlesex
HA3 9BG
Director NameMr Manharlal Nathalal Shah
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(6 days after company formation)
Appointment Duration3 years (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shooters Avenue
Harrow
Middlesex
HA3 9BG
Director NameMiss Assal Baktashian
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address55 Fitzjames Avenue
London
W14 0RR

Location

Registered Address55a Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

4 at £1Shery Fang
80.00%
Ordinary
1 at £1Assal Baktashian
20.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
12 January 2015Termination of appointment of Assal Baktashian as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Assal Baktashian as a director on 12 January 2015 (1 page)
18 November 2014Director's details changed for Miss Shery Fang on 14 October 2014 (2 pages)
18 November 2014Director's details changed for Miss Shery Fang on 14 October 2014 (2 pages)
9 November 2014Register inspection address has been changed from C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England to 55a Fitzjames Avenue London W14 0RR (1 page)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 5
(5 pages)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 5
(5 pages)
9 November 2014Register inspection address has been changed from C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England to 55a Fitzjames Avenue London W14 0RR (1 page)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a director on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6 Shooters Avenue Kenton Harrow Middlesex HA3 9BG to 55a Fitzjames Avenue London W14 0RR on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a director on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6 Shooters Avenue Kenton Harrow Middlesex HA3 9BG to 55a Fitzjames Avenue London W14 0RR on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a director on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6 Shooters Avenue Kenton Harrow Middlesex HA3 9BG to 55a Fitzjames Avenue London W14 0RR on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Manharlal Nathalal Shah as a secretary on 2 September 2014 (1 page)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(6 pages)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 April 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
8 April 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 September 2012Appointment of Miss Assal Baktashian as a director (2 pages)
6 September 2012Appointment of Miss Assal Baktashian as a director (2 pages)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2011Termination of appointment of Assal Baktashian as a director (1 page)
13 August 2011Appointment of Mr Manharlal Nathalal Shah as a director (2 pages)
13 August 2011Termination of appointment of Assal Baktashian as a director (1 page)
13 August 2011Appointment of Mr Manharlal Nathalal Shah as a director (2 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)