Company NameSHE, She, She Limited
Company StatusDissolved
Company Number07082834
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMarilyn Feldman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMiss Rachel Michelle Feldman
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(5 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 September 2015)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMiss Victoria Jayne Feldman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2020)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,639
Cash£2,153
Current Liabilities£66,690

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

20 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 November 2020Termination of appointment of Victoria Jayne Feldman as a director on 13 November 2020 (1 page)
5 November 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 August 2019Previous accounting period shortened from 30 April 2019 to 29 November 2018 (1 page)
28 August 2019Previous accounting period extended from 29 November 2018 to 30 April 2019 (1 page)
23 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
10 October 2018Notification of Marilyn Feldman as a person with significant control on 1 September 2018 (2 pages)
10 October 2018Cessation of Rachel Michelle Feldman as a person with significant control on 1 September 2018 (1 page)
27 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 February 2016Termination of appointment of Rachel Michelle Feldman as a director on 1 September 2015 (1 page)
2 February 2016Termination of appointment of Rachel Michelle Feldman as a director on 1 September 2015 (1 page)
28 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
14 August 2015Appointment of Miss Victoria Jayne Feldman as a director on 14 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Appointment of Miss Rachel Michelle Feldman as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Miss Victoria Jayne Feldman as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Miss Rachel Michelle Feldman as a director on 14 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
29 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
12 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2010Director's details changed for Marilyn Feldman on 1 May 2010 (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Marilyn Feldman on 1 May 2010 (2 pages)
29 November 2010Director's details changed for Marilyn Feldman on 1 May 2010 (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 11 August 2010 (1 page)
11 August 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 11 August 2010 (1 page)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)