Company NameShards International Limited
Company StatusDissolved
Company Number09018597
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameN1 Ltd

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Director

Director NameMiss Noreen Mirza
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Northumberland Avenue
London
WC2N 5AP

Location

Registered AddressCraven House
Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Notification of Maurice Veronique as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Maurice Veronique as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Noreen Mirza as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Noreen Mirza as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
7 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
5 September 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 70
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 70
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
(3 pages)
4 March 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 March 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
27 October 2015Company name changed N1 LTD\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15
(2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Company name changed N1 LTD\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15
(2 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)