Company NameSheky Limited
Company StatusDissolved
Company Number05238455
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameToa Sing Shek
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marshall Close
Barley Rise
Ashington
Northumberland
NE63 9FQ
Secretary NameSandra Gee San Shek
NationalityMalaysian
StatusClosed
Appointed22 September 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Marshall Close
Barley Rise
Ashington
Northumberland
NE63 9FQ
Director NameMr Ah Yan Shek
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 30 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Newgate Street
Morpeth
NE61 1AY
Director NameMrs Shap Luk Shek
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 30 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Newgate Street
Morpeth
NE61 1AY
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address57 Newgate Street
Morpeth
NE61 1AY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2012
Net Worth-£3,701
Cash£3,750
Current Liabilities£8,156

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
(5 pages)
21 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 January 2014Appointment of Mr Ah Yan Shek as a director (2 pages)
6 January 2014Appointment of Mr Ah Yan Shek as a director (2 pages)
6 January 2014Appointment of Mrs Shap Luk Shek as a director (2 pages)
6 January 2014Appointment of Mrs Shap Luk Shek as a director (2 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
27 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 September 2010Director's details changed for Toa Sing Shek on 22 September 2010 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Toa Sing Shek on 22 September 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 September 2007Return made up to 22/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 22/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 January 2007Return made up to 22/09/06; full list of members (2 pages)
10 January 2007Return made up to 22/09/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
16 January 2006Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
16 January 2006Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
12 October 2005Return made up to 22/09/05; full list of members (2 pages)
12 October 2005Return made up to 22/09/05; full list of members (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
5 October 2004Registered office changed on 05/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
22 September 2004Incorporation (17 pages)
22 September 2004Incorporation (17 pages)