Company NameShells4U Ltd
Company StatusDissolved
Company Number07775856
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Rivky Wajsman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62b Filey Avenue
London
N16 6JJ
Director NameMrs Abraham Wajsman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62b Filey Avenue
London
N16 6JJ
Director NameMrs Rivky Wajsman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(1 year after company formation)
Appointment DurationResigned same day (resigned 20 September 2012)
RoleShell4u
Country of ResidenceUnited Kingdom
Correspondence Address62b Filey Avenue
London
N16 6JJ

Location

Registered Address62b Filey Avenue
London
N16 6JJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

1 at £1Rivky Wajsman
100.00%
Ordinary

Financials

Year2014
Net Worth-£643
Cash£5,637
Current Liabilities£14,204

Accounts

Latest Accounts30 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
30 March 2017Registered office address changed from 13 Hurstdene Gardens London N15 6NA to 62B Filey Avenue London N16 6JJ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 13 Hurstdene Gardens London N15 6NA to 62B Filey Avenue London N16 6JJ on 30 March 2017 (1 page)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
20 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from C/O 62B Filey Avenue 62B Filey Avenue London N16 6JJ United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O 62B Filey Avenue 62B Filey Avenue London N16 6JJ United Kingdom on 19 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
15 July 2013Appointment of Mrs Rivky Wajsman as a director (2 pages)
15 July 2013Appointment of Mrs Rivky Wajsman as a director (2 pages)
14 July 2013Termination of appointment of Abraham Wajsman as a director (1 page)
14 July 2013Termination of appointment of Abraham Wajsman as a director (1 page)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 May 2013Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
13 May 2013Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
9 January 2013Director's details changed for Mrs Abraham Wajsman on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Abraham Wajsman on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Abraham Wajsman on 9 January 2013 (2 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mrs Abraham Wajsman on 20 September 2012 (2 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mrs Abraham Wajsman on 20 September 2012 (2 pages)
20 September 2012Termination of appointment of Rivky Wajsman as a director (1 page)
20 September 2012Termination of appointment of Rivky Wajsman as a director (1 page)
20 September 2012Director's details changed for Mrs Rivky Wajsman on 20 September 2012 (2 pages)
20 September 2012Appointment of Rivky Wajsman as a director (2 pages)
20 September 2012Appointment of Rivky Wajsman as a director (2 pages)
20 September 2012Director's details changed for Mrs Rivky Wajsman on 20 September 2012 (2 pages)
11 July 2012Director's details changed for Mr. Abraham Abraham Wajsman on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mr. Abraham Abraham Wajsman on 11 July 2012 (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)