Company NameShalom Mc Limited
Company StatusDissolved
Company Number08843383
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Michael Chiyaka
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Silverdale Avenue
Westcliff-On-Sea
Essex
SS0 9BA
Secretary NameMrs Kundai Chiyaka
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Silverdale Avenue
Westcliff-On-Sea
Essex
SS0 9BA

Location

Registered Address45 Silverdale Avenue
Westcliff-On-Sea
Essex
SS0 9BA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Michael Chiyaka
100.00%
Ordinary

Financials

Year2014
Net Worth£2,900

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
22 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
25 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
25 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 January 2015Termination of appointment of Kundai Chiyaka as a secretary on 1 November 2014 (1 page)
15 January 2015Termination of appointment of Kundai Chiyaka as a secretary on 1 November 2014 (1 page)
15 January 2015Termination of appointment of Kundai Chiyaka as a secretary on 1 November 2014 (1 page)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)