Company NameShah Consultants Limited
Company StatusDissolved
Company Number02499884
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roderick Owen Maxwell Stevens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address106 Warriewood Road
Warriewood
Nsw 2102
Australia
Director NameMrs Barbara Stevens
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed15 October 1996(6 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address106 Warriewood Road
Warriewood
Nsw 2102
Australia
Secretary NameMrs Barbara Stevens
NationalityGerman
StatusClosed
Appointed15 October 1996(6 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Warriewood Road
Warriewood
Nsw 2102
Australia
Secretary NameNarelle Howard Tierney
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressGarden Flat 200 Westbourne Park Road
London
W11 1EP
Secretary NameMr James Thurgood
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address1 Milton Grove
London
N11 1AX
Secretary NameJacqueline Anne Smith
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1996)
RoleCompany Director
Correspondence Address44 Greenway
Berkhamsted
Hertfordshire
HP4 3JE

Contact

Websiteshah-consultants.com
Telephone07 905917040
Telephone regionMobile

Location

Registered AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£11,052
Cash£13,941
Current Liabilities£8,965

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017Application to strike the company off the register (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Mrs Barbara Stevens on 14 May 2013 (2 pages)
14 May 2013Secretary's details changed for Mrs Barbara Stevens on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mrs Barbara Stevens on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Roderick Owen Maxwell Stevens on 14 May 2013 (2 pages)
14 May 2013Secretary's details changed for Mrs Barbara Stevens on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Roderick Owen Maxwell Stevens on 14 May 2013 (2 pages)
20 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 May 2012Director's details changed for Mrs Barbara Stevens on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Roderick Owen Maxwell Stevens on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Roderick Owen Maxwell Stevens on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mrs Barbara Stevens on 30 April 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Director's details changed for Roderick Owen Maxwell Stevens on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Barbara Stevens on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Roderick Owen Maxwell Stevens on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Barbara Stevens on 30 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2001Return made up to 30/04/01; full list of members (6 pages)
8 June 2001Return made up to 30/04/01; full list of members (6 pages)
11 August 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Registered office changed on 26/10/99 from: 37 warren street london W1P 5PD (1 page)
26 October 1999Registered office changed on 26/10/99 from: 37 warren street london W1P 5PD (1 page)
16 July 1999Return made up to 30/04/99; full list of members (5 pages)
16 July 1999Return made up to 30/04/99; full list of members (5 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
7 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 May 1998Return made up to 30/04/98; full list of members (5 pages)
19 May 1998Return made up to 30/04/98; full list of members (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
20 May 1997Secretary's particulars changed;director's particulars changed (1 page)
20 May 1997Secretary's particulars changed;director's particulars changed (1 page)
8 May 1997Return made up to 30/04/97; full list of members (5 pages)
8 May 1997Return made up to 30/04/97; full list of members (5 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
6 May 1996Return made up to 30/04/96; full list of members (5 pages)
6 May 1996Return made up to 30/04/96; full list of members (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 January 1996Secretary's particulars changed (1 page)
18 January 1996Director's particulars changed (1 page)
18 January 1996Secretary's particulars changed (1 page)
18 January 1996Director's particulars changed (1 page)
11 May 1995Return made up to 30/04/95; full list of members (12 pages)
11 May 1995Return made up to 30/04/95; full list of members (12 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
8 May 1990Incorporation (13 pages)
8 May 1990Incorporation (13 pages)