About

Registered Number: 02761383
Date of Incorporation: 03/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: 10 Bridge St, Christchurch, Dorset, BH23 1EF

 

Based in Dorset, Shelanu Ltd was registered on 03 November 1992. We do not know the number of employees at this company. The current directors of the business are listed as Kaye, Amanda Ruth, Kaye, Larry Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Amanda Ruth 03 November 1992 - 1
KAYE, Larry Gordon 03 November 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 07 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 02 September 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
363s - Annual Return 17 May 1994
363b - Annual Return 19 November 1993
395 - Particulars of a mortgage or charge 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1992
287 - Change in situation or address of Registered Office 09 November 1992
288 - N/A 09 November 1992
NEWINC - New incorporation documents 03 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.