Wood Green
N22 6UP
Secretary Name | Vanessa Sibanda |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 37, Vant Road London SW17 8TG |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Violet Reid 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Registered office address changed from 85 Herongate Road London E12 5EH on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 85 Herongate Road London E12 5EH on 16 January 2013 (1 page) |
1 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 July 2011 | Company name changed sheamooti (uk) LTD\certificate issued on 13/07/11
|
13 July 2011 | Resolutions
|
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Vanessa Sibanda as a secretary (1 page) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mrs Violet Reid on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Violet Reid on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Vanessa Sibanda as a secretary (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 37, vant road london london SW17 8TG u k (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 37, vant road london london SW17 8TG u k (1 page) |
12 January 2009 | Incorporation (11 pages) |
12 January 2009 | Incorporation (11 pages) |