Company NameShopinzone Ltd
Company StatusDissolved
Company Number07916093
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 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 NameMr Devanand Chirag Patel
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 02 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address312 Pinner Road
Harrow
Middlesex
HA1 4LB
Director NameMr Devanand Chirag Patel
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Chantry Place
Harrow
Middlesex
HA3 6NY
Secretary NameSriram Temburni
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Chantry Place
Harrow
Middlesex
HA3 6NY
Director NameMr Sriram Temburni
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2012(1 day after company formation)
Appointment Duration12 months (resigned 17 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Chantry Place
Harrow
Middlesex
HA3 6NY
Secretary NameMr Devanand Chirag Patel
StatusResigned
Appointed20 January 2012(1 day after company formation)
Appointment Duration12 months (resigned 17 January 2013)
RoleCompany Director
Correspondence AddressUnit 3 Chantry Place
Harrow
Middlesex
HA3 6NY
Director NameMr Andrew Robert  Gary Selkirk
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2014)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address312 Pinner Road
Harrow
Middlesex
HA1 4LB

Location

Registered Address312 Pinner Road
Harrow
Middlesex
HA1 4LB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dev Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,590
Cash£5,999
Current Liabilities£23,909

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
30 May 2015Compulsory strike-off action has been suspended (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Termination of appointment of Andrew Robert Gary Selkirk as a director on 1 February 2014 (1 page)
19 December 2014Termination of appointment of Andrew Robert Gary Selkirk as a director on 1 February 2014 (1 page)
19 December 2014Termination of appointment of Andrew Robert Gary Selkirk as a director on 1 February 2014 (1 page)
16 December 2014Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
16 December 2014Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Devanand Patel as a secretary (1 page)
17 January 2013Termination of appointment of Devanand Patel as a secretary (1 page)
17 January 2013Appointment of Mr Devanand Chirag Patel as a director (2 pages)
17 January 2013Termination of appointment of Sriram Temburni as a director (1 page)
17 January 2013Termination of appointment of Sriram Temburni as a director (1 page)
17 January 2013Appointment of Mr Devanand Chirag Patel as a director (2 pages)
17 May 2012Secretary's details changed for Dev Patel on 17 May 2012 (1 page)
17 May 2012Secretary's details changed for Dev Patel on 17 May 2012 (1 page)
10 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 3
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 3
(3 pages)
20 April 2012Director's details changed for Mr Andrew Robert Garry Selkirk on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Andrew Robert Garry Selkirk on 20 April 2012 (2 pages)
27 March 2012Appointment of Mr Andrew Robert Garry Selkirk as a director (2 pages)
27 March 2012Appointment of Mr Andrew Robert Garry Selkirk as a director (2 pages)
20 January 2012Termination of appointment of Sriram Temburni as a secretary (1 page)
20 January 2012Appointment of Mr Sriram Temburni as a director (2 pages)
20 January 2012Appointment of Mr Sriram Temburni as a director (2 pages)
20 January 2012Appointment of Dev Patel as a secretary (2 pages)
20 January 2012Termination of appointment of Sriram Temburni as a secretary (1 page)
20 January 2012Appointment of Dev Patel as a secretary (2 pages)
20 January 2012Termination of appointment of Dev Patel as a director (1 page)
20 January 2012Termination of appointment of Dev Patel as a director (1 page)
19 January 2012Incorporation (23 pages)
19 January 2012Incorporation (23 pages)