Company NameShale England Limited
Company StatusDissolved
Company Number08865891
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Lanfear Harold Bristol
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Director NameDr Paul Groves
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Forest Road
Loughborough
Leics
LE11 3HT
Secretary NamePaul Lanfear Harold Brisol
StatusClosed
Appointed31 December 2015(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 September 2016)
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Peter George Charles Andrew Stokes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Secretary NameMr Paul Lanfear Harold Bristol
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Secretary NameSaida Shamunali Sachak
NationalityBritish
StatusResigned
Appointed18 December 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleCompany Director
Correspondence Address36 Lansdowne Road
London
N3 1ES
Director NameMr Fahad Nasser Ibrahim Al Rashid
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address37 Lacovia Condominiums
697 West Bay Road, PO Box 32309
Grand Cayman
Ky1 1209

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Lanfear Harold Bristol
50.00%
Ordinary
1 at £1Peter George Charles Andrew Stokes
50.00%
Ordinary

Financials

Year2014
Net Worth£6,111
Cash£10,004
Current Liabilities£3,893

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(4 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(4 pages)
2 February 2016Termination of appointment of Saida Shamunali Sachak as a secretary on 31 December 2015 (2 pages)
2 February 2016Termination of appointment of Saida Shamunali Sachak as a secretary on 31 December 2015 (2 pages)
1 February 2016Appointment of Paul Lanfear Harold Brisol as a secretary on 31 December 2015 (3 pages)
1 February 2016Appointment of Paul Lanfear Harold Brisol as a secretary on 31 December 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Termination of appointment of Fahad Nasser Ibrahim Al Rashid as a director on 17 September 2015 (1 page)
8 October 2015Termination of appointment of Fahad Nasser Ibrahim Al Rashid as a director on 17 September 2015 (1 page)
8 April 2015Appointment of Mr Fahad Nasser Ibrahim Al Rashid as a director on 10 February 2015 (2 pages)
8 April 2015Appointment of Mr Fahad Nasser Ibrahim Al Rashid as a director on 10 February 2015 (2 pages)
7 April 2015Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 7 Stockwell Terrace London SW9 0QD to 83 Cambridge Street London SW1V 4PS on 7 April 2015 (1 page)
7 April 2015Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Peter George Charles Andrew Stokes as a director on 2 September 2014 (1 page)
7 April 2015Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 7 Stockwell Terrace London SW9 0QD to 83 Cambridge Street London SW1V 4PS on 7 April 2015 (1 page)
7 April 2015Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages)
7 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 April 2015Registered office address changed from 7 Stockwell Terrace London SW9 0QD to 83 Cambridge Street London SW1V 4PS on 7 April 2015 (1 page)
7 April 2015Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Peter George Charles Andrew Stokes as a director on 2 September 2014 (1 page)
7 April 2015Termination of appointment of Peter George Charles Andrew Stokes as a director on 2 September 2014 (1 page)
7 April 2015Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page)
7 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 99
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 99
(3 pages)
7 April 2015Secretary's details changed for Saida Shamunali Salhak on 7 April 2015 (1 page)
7 April 2015Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Paul Lanfear Harold Bristol on 7 April 2015 (2 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders (5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders (5 pages)
22 February 2015Appointment of Dr Paul Groves as a director on 18 December 2014 (3 pages)
22 February 2015Appointment of Saida Shamunali Salhak as a secretary on 18 December 2014 (3 pages)
22 February 2015Appointment of Saida Shamunali Salhak as a secretary on 18 December 2014 (3 pages)
22 February 2015Appointment of Dr Paul Groves as a director on 18 December 2014 (3 pages)
20 February 2015Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 18 December 2014 (2 pages)
20 February 2015Termination of appointment of Paul Lanfear Harold Bristol as a secretary on 18 December 2014 (2 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)