Company NameShekina Ltd
Company StatusDissolved
Company Number07132253
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRachel Jade Duberry
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN
Secretary NameLearline Rose Duberry
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN
Director NameMrs Learline Rose Duberry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN
Director NameMr Ray Anthony Ellington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN

Location

Registered Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
28 June 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
1 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,685
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,685
(3 pages)
20 March 2011Termination of appointment of Ray Ellington as a director (1 page)
20 March 2011Termination of appointment of Ray Ellington as a director (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 February 2011Termination of appointment of Learline Duberry as a director (1 page)
9 February 2011Registered office address changed from 28 Argyle Street Bury Lancashire BL9 5DX on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 28 Argyle Street Bury Lancashire BL9 5DX on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Learline Duberry as a director (1 page)
9 February 2011Registered office address changed from 28 Argyle Street Bury Lancashire BL9 5DX on 9 February 2011 (1 page)
3 March 2010Appointment of Mr Ray Anthony Ellington as a director (3 pages)
3 March 2010Appointment of Mr Ray Anthony Ellington as a director (3 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)