Company NameSHEK Trading Limited
Company StatusDissolved
Company Number07245600
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Siu Shek
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFloor C, Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMrs Siu Shek
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Dunelm
Sunderland
SR2 7QT

Location

Registered AddressFloor C, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£3,959
Cash£3,565
Current Liabilities£19,426

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
12 May 2014Registered office address changed from C/O H.E.L. Reed & Co. 52 Dean Street Newcastle upon Tyne NE1 1PG England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O H.E.L. Reed & Co. 52 Dean Street Newcastle upon Tyne NE1 1PG England on 12 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from 26 Dunelm Sunderland SR2 7QT England on 15 June 2012 (1 page)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2012Registered office address changed from 26 Dunelm Sunderland SR2 7QT England on 15 June 2012 (1 page)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
15 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
15 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
21 January 2011Appointment of Mrs Siu Shek as a director (2 pages)
21 January 2011Termination of appointment of Siu Shek as a director (1 page)
21 January 2011Termination of appointment of Siu Shek as a director (1 page)
21 January 2011Appointment of Mrs Siu Shek as a director (2 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)