Company NameShambhala London Ltd
Company StatusDissolved
Company Number08655824
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameSweet Eats Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Farzad Tejani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Bewley Street
London
SW19 1XB
Director NameMs Nassim Abib
Date of BirthMay 1982 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed09 February 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bewley Street
London
SW19 1XB

Location

Registered Address8 Bewley Street
London
SW19 1XB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Farzad Tejani
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
9 February 2014Appointment of Miss Nassim Abib as a director (2 pages)
9 February 2014Appointment of Miss Nassim Abib as a director (2 pages)
4 February 2014Company name changed sweet eats LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed sweet eats LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)