Company NameShaya Convenience Ltd
Company StatusDissolved
Company Number08426444
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ganeswaran Mundapodi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(7 months after company formation)
Appointment Duration1 year, 7 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Nelson Street
Unit 16 , Nelson Buiness Centre
London
E1 2DE
Director NameSharmela Anantharajah
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address221 Barking Road
Eastham
London
E6 1LD

Contact

Telephone020 36327662
Telephone regionLondon

Location

Registered Address58 Nelson Street
Unit 16 , Nelson Buiness Centre
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mandapodi Ganeswaran
100.00%
Ordinary

Financials

Year2014
Turnover£45,850
Gross Profit£20,470
Net Worth-£1,582
Current Liabilities£7,038

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 November 2014Registered office address changed from 221 Barking Road Eastham London London E6 1LD to C/O Empire Tax and Corporate Solutions Ltd 58 Nelson Street Unit 16 , Nelson Buiness Centre London E1 2DE on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 221 Barking Road Eastham London London E6 1LD to C/O Empire Tax and Corporate Solutions Ltd 58 Nelson Street Unit 16 , Nelson Buiness Centre London E1 2DE on 25 November 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
9 October 2013Appointment of Mr Ganeswaran Mundapodi as a director on 1 October 2013 (2 pages)
9 October 2013Appointment of Mr Ganeswaran Mundapodi as a director on 1 October 2013 (2 pages)
9 October 2013Termination of appointment of Sharmela Anantharajah as a director on 1 October 2013 (1 page)
9 October 2013Termination of appointment of Sharmela Anantharajah as a director on 1 October 2013 (1 page)
9 October 2013Termination of appointment of Sharmela Anantharajah as a director on 1 October 2013 (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)