Company NameShapla London Ltd
Company StatusDissolved
Company Number08457040
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Md Nizamul Islam Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address31 Raynham House
Harpley Square
London
E1 4EB

Location

Registered Address15 Perry Vale
Forest Hill
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

100 at £1Md Nizamul Islam Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£399
Cash£2,701
Current Liabilities£3,450

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Registered office address changed from 15 Perry Vale London SE23 2NE England to 15 Perry Vale Forest Hill London SE23 2NE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 31 Raynham House Harpley Square London E1 4EB to 15 Perry Vale Forest Hill London SE23 2NE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 15 Perry Vale London SE23 2NE England to 15 Perry Vale Forest Hill London SE23 2NE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 31 Raynham House Harpley Square London E1 4EB to 15 Perry Vale Forest Hill London SE23 2NE on 19 August 2014 (1 page)
21 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
21 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
22 March 2013Incorporation (20 pages)
22 March 2013Incorporation (20 pages)