Company NameShapla (Midsomer Norton) Limited
Company StatusDissolved
Company Number04404651
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameEndhale Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mobashir Ali
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(4 days after company formation)
Appointment Duration12 years, 10 months (closed 27 January 2015)
RoleTakeaway Restaurant
Country of ResidenceEngland
Correspondence Address16 Priory Close
Midsomer Norton
Radstock
BA3 2HZ
Director NameMr Syed Lukman Hussain
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(4 days after company formation)
Appointment Duration12 years, 10 months (closed 27 January 2015)
RoleTakeaway Restaurant
Country of ResidenceEngland
Correspondence Address89 Ryhope Road
Sunderland
SR2 7SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameSouth West Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2002(4 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2009)
Correspondence Address124 High Street
Midsomer Norton
Bath
Avon
BA3 2DA

Contact

Websitewww.shapla.com

Location

Registered Address20 Foyle Street
Sunderland
Tyne & Wear
SR1 1LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

10 at £1M. Ali
9.09%
Ordinary B Non Voting
55 at £1S.h. Hussain
50.00%
Ordinary
30 at £1M. Ali
27.27%
Ordinary
15 at £1Mrs R. Hussain
13.64%
Ordinary

Financials

Year2014
Net Worth£595
Cash£6,222
Current Liabilities£17,024

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Voluntary strike-off action has been suspended (1 page)
27 March 2014Voluntary strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 110
(5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 110
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Syed Lukman Hussain on 29 March 2010 (2 pages)
29 March 2010Termination of appointment of South West Registrars Limited as a secretary (1 page)
29 March 2010Director's details changed for Mobashir Ali on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Syed Lukman Hussain on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mobashir Ali on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Termination of appointment of South West Registrars Limited as a secretary (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
5 June 2009Return made up to 27/03/08; full list of members (4 pages)
5 June 2009Return made up to 27/03/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 27/03/07; full list of members (4 pages)
6 August 2008Return made up to 27/03/07; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 124 high street midsomer norton bath BA3 2DA (1 page)
4 June 2007Registered office changed on 04/06/07 from: 124 high street midsomer norton bath BA3 2DA (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 27/03/06; full list of members (3 pages)
25 April 2006Return made up to 27/03/06; full list of members (3 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 April 2005Return made up to 27/03/05; full list of members (3 pages)
13 April 2005Return made up to 27/03/05; full list of members (3 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 December 2003Director's particulars changed (2 pages)
2 December 2003Director's particulars changed (2 pages)
2 December 2003Director's particulars changed (2 pages)
2 December 2003Director's particulars changed (2 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Return made up to 27/03/03; full list of members (7 pages)
29 April 2003Return made up to 27/03/03; full list of members (7 pages)
2 August 2002Ad 01/04/02--------- £ si 109@1=109 £ ic 1/110 (2 pages)
2 August 2002Ad 01/04/02--------- £ si 109@1=109 £ ic 1/110 (2 pages)
19 July 2002Nc inc already adjusted 01/04/02 (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Nc inc already adjusted 01/04/02 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
10 June 2002Company name changed endhale LTD\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed endhale LTD\certificate issued on 10/06/02 (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 April 2002Registered office changed on 18/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
27 March 2002Incorporation (9 pages)
27 March 2002Incorporation (9 pages)