Company NameShonelle Limited
Company StatusDissolved
Company Number07146319
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMiss Gemma Forster
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cardoon Road
Consett
County Durham
DH8 6GG
Director NameMrs Laura Jayne Dunn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairfield
Consett
County Durham
DH8 7HA
Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
County Durham
DH9 9NQ
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameEvergreen Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2013
Net Worth-£220
Current Liabilities£220

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (2 pages)
9 August 2016Application to strike the company off the register (2 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
7 September 2015Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages)
7 September 2015Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages)
7 September 2015Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page)
7 September 2015Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
30 May 2014Termination of appointment of Laura Dunn as a director (1 page)
30 May 2014Termination of appointment of Evergreen Secretaries Ltd as a secretary (1 page)
30 May 2014Termination of appointment of Evergreen Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Laura Dunn as a director (1 page)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
28 May 2014Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN on 28 May 2014 (1 page)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2013Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Ms Laura Dunn on 1 January 2012 (2 pages)
18 February 2013Director's details changed for Ms Laura Dunn on 1 January 2012 (2 pages)
18 February 2013Director's details changed for Ms Laura Dunn on 1 January 2012 (2 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Termination of appointment of Gemma Forster as a director (1 page)
13 February 2012Termination of appointment of Gemma Forster as a director (1 page)
13 February 2012Appointment of Laura Dunn as a director (2 pages)
13 February 2012Appointment of Laura Dunn as a director (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
31 October 2011Appointment of Evergreen Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Appointment of Evergreen Secretaries Ltd as a secretary (2 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 11 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 11 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 11 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN United Kingdom on 9 November 2010 (1 page)
11 February 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
11 February 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)