Company NameShuban 11 Limited
Company StatusDissolved
Company Number08459272
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameShuban Power Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Divya Seshamani
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusClosed
Appointed25 March 2013(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address96 Pavilion
Kensington High Street
London
W8 4SG
Secretary NameHeritage Administration Services Limited (Corporation)
StatusClosed
Appointed01 March 2014(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 26 April 2016)
Correspondence AddressThe Innovation Centre Northern Ireland Science Par
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameMr Vincent Guy Julier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressKings Building 7th Floor 16 Smith Square
London
SW1P 3HQ

Contact

Websitegreenspherecapital.com
Telephone020 34684394
Telephone regionLondon

Location

Registered Address96 Pavilion
Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Greensphere Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
30 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Registered office address changed from Kings Building 7Th Floor 16 Smith Square London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Kings Building 7Th Floor 16 Smith Square London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 30 April 2015 (1 page)
30 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Appointment of Ms Divya Seshamani as a director on 24 November 2014 (2 pages)
26 November 2014Termination of appointment of Vincent Guy Julier as a director on 24 November 2014 (1 page)
26 November 2014Termination of appointment of Vincent Guy Julier as a director on 24 November 2014 (1 page)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2014Change of name notice (2 pages)
29 April 2014Change of name notice (2 pages)
29 April 2014Company name changed shuban power ii LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
29 April 2014Company name changed shuban power ii LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Appointment of Heritage Administration Services Limited as a secretary (2 pages)
17 April 2014Appointment of Heritage Administration Services Limited as a secretary (2 pages)
4 December 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 4 December 2013 (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)