UKBizDB.co.uk

SHANON SOLOMON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shanon Solomon Limited. The company was founded 4 years ago and was given the registration number 12148803. The firm's registered office is in CROYDON. You can find them at 42a South End, , Croydon, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SHANON SOLOMON LIMITED
Company Number:12148803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:42a South End, Croydon, England, CR0 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, South End, Croydon, England, CR0 1DP

Director03 July 2020Active
35, Bute Road, Wallington, England, SM6 8BZ

Director01 July 2020Active
42a, South End, Croydon, England, CR0 1DP

Director01 July 2020Active
20b, Muirkirk Road, London, England, SE6 1BE

Director10 December 2019Active
9, Belswains Green, Hemel Hempstead, England, HP3 9PL

Director09 August 2019Active
35, Bute Road, Wallington, England, SM6 8BZ

Director03 March 2020Active

People with Significant Control

Mr Amir Shaikh
Notified on:02 July 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:42a, South End, Croydon, England, CR0 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Sidick Ammantoola
Notified on:01 July 2020
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:35, Bute Road, Wallington, England, SM6 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Sidick Ammantoola
Notified on:01 July 2020
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:42a, South End, Croydon, England, CR0 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Md Maniruzzaman Talukder
Notified on:03 March 2020
Status:Active
Date of birth:October 1966
Nationality:Bangladeshi
Country of residence:England
Address:9, Belswains Green, Hemel Hempstead, England, HP3 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guiseppe Baidoo
Notified on:10 December 2019
Status:Active
Date of birth:June 1990
Nationality:Italian
Country of residence:England
Address:20b, Muirkirk Road, London, England, SE6 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Roxanne Montgomery
Notified on:09 August 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:9, Belswains Green, Hemel Hempstead, England, HP3 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.