Company NameS Holdings (London) Limited
Company StatusDissolved
Company Number08196162
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date8 July 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Gun Street
London
E1 6AH
Director NameMr Jamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Gun Street
London
E1 6AH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 July 2021Final Gazette dissolved following liquidation (1 page)
8 April 2021Return of final meeting in a members' voluntary winding up (14 pages)
3 July 2020Liquidators' statement of receipts and payments to 1 May 2020 (12 pages)
23 May 2019Registered office address changed from 53 Gun Street London E1 6AH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 May 2019 (2 pages)
22 May 2019Appointment of a voluntary liquidator (3 pages)
22 May 2019Declaration of solvency (5 pages)
22 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
(1 page)
20 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 May 2019Change of share class name or designation (2 pages)
15 May 2019Particulars of variation of rights attached to shares (2 pages)
26 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
8 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 May 2018Change of details for Mr Charles Saleh Shamash as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Director's details changed for Mr Jamil Shamash on 14 April 2016 (2 pages)
24 April 2017Director's details changed for Mr Jamil Shamash on 14 April 2016 (2 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
23 April 2017Director's details changed for Jamil Shamash on 14 April 2016 (2 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
23 April 2017Director's details changed for Jamil Shamash on 14 April 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3,336
(4 pages)
8 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3,336
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 pages)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Saleh Shamash on 30 August 2012 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,336
(4 pages)
9 April 2015Director's details changed for Mr Saleh Shamash on 30 August 2012 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,336
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,336
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,336
(4 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,336
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,336
(4 pages)
2 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,336
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 3,336
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 3,336
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 3,336
(4 pages)
30 August 2012Incorporation (37 pages)
30 August 2012Incorporation (37 pages)