Company NameShuban 9 Limited
Company StatusDissolved
Company Number08657846
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Carnegie Edward Smyth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignia Wealth Limited 1 Connaught Place
London
W2 2ET
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusClosed
Appointed01 March 2014(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 29 September 2020)
Correspondence AddressNi Science Park The Innovation Centre
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameMs Divya Seshamani
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusResigned
Appointed20 August 2013(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressKing's Building 7th Floor 16 Smith Square
London
SW1P 3HQ
Director NameSignia Wealth Limited (Corporation)
StatusResigned
Appointed23 September 2013(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2015)
Correspondence Address1 Connaught Place
London
W2 2ET

Location

Registered AddressSignia Wealth Limited
1 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

9.1k at £0.1John Caudwell
91.15%
Ordinary A
876 at £0.1Malin Trust
8.75%
Ordinary A
10 at £0.1Livingston Estates LTD
0.10%
Ordinary B

Financials

Year2014
Turnover£1,319,177
Net Worth-£565,860
Cash£275,513
Current Liabilities£712,607

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
14 November 2017Second filing for the appointment of Carnegie Smyth as a director (6 pages)
14 November 2017Second filing for the appointment of Carnegie Smyth as a director (6 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
18 January 2016Registered office address changed from C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG to Signia Wealth Limited 1 Connaught Place London W2 2ET on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG to Signia Wealth Limited 1 Connaught Place London W2 2ET on 18 January 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (25 pages)
8 January 2016Full accounts made up to 31 March 2015 (25 pages)
26 November 2015Termination of appointment of Signia Wealth Limited as a director on 20 November 2015 (1 page)
26 November 2015Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2017
(3 pages)
26 November 2015Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015 (2 pages)
26 November 2015Appointment of Mr Carnegie Edward Smyth as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2017
(3 pages)
26 November 2015Termination of appointment of Signia Wealth Limited as a director on 20 November 2015 (1 page)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,001
(4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,001
(4 pages)
14 August 2015Termination of appointment of Divya Seshamani as a director on 10 August 2015 (1 page)
14 August 2015Termination of appointment of Divya Seshamani as a director on 10 August 2015 (1 page)
17 July 2015Registered office address changed from King's Building 7th Floor 16 Smith Square London London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from King's Building 7th Floor 16 Smith Square London London SW1P 3HQ to C/O Greensphere Capital Llp 96 Pavilion Kensington High Street London W8 4SG on 17 July 2015 (1 page)
22 January 2015Full accounts made up to 31 March 2014 (25 pages)
22 January 2015Full accounts made up to 31 March 2014 (25 pages)
14 January 2015Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 (2 pages)
14 January 2015Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 (2 pages)
14 January 2015Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014 (2 pages)
6 January 2015Previous accounting period shortened from 31 August 2014 to 30 March 2014 (1 page)
6 January 2015Previous accounting period shortened from 31 August 2014 to 30 March 2014 (1 page)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,001
(5 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,001
(5 pages)
1 April 2014Appointment of Signia Wealth Limited as a director (3 pages)
1 April 2014Appointment of Signia Wealth Limited as a director (3 pages)
26 March 2014Sub-division of shares on 26 September 2013 (6 pages)
26 March 2014Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,001.00
(6 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The existing share of £1 each in the capital of the company be subdivided into ten shares of 10P each 23/09/2013
(15 pages)
26 March 2014Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,001.00
(6 pages)
26 March 2014Sub-division of shares on 26 September 2013 (6 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The existing share of £1 each in the capital of the company be subdivided into ten shares of 10P each 23/09/2013
(15 pages)
16 September 2013Registered office address changed from 12 St. James's Square London London SW1Y 4LB United Kingdom on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Ms Divya Seshamani on 11 September 2013 (3 pages)
16 September 2013Registered office address changed from 12 St. James's Square London London SW1Y 4LB United Kingdom on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Ms Divya Seshamani on 11 September 2013 (3 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)