UKBizDB.co.uk

SHOE PARADISE LIMITED

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

This company is commonly known as Shoe Paradise Limited. The company was founded 16 years ago and was given the registration number 06469964. The firm's registered office is in MIDDLESEX. You can find them at Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:SHOE PARADISE LIMITED
Company Number:06469964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Burket Close, Southall, England, UB2 5NR

Director21 December 2018Active
102 Trinity Road, Southall, UB1 1EN

Secretary10 January 2008Active
Laxmi House, 2-B Draycott Avenue, Kenton, Middlesex,

Secretary28 October 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 2008Active
Laxmi House, 2-B Draycott Avenue, Kenton, Middlesex, HA3 0BU

Director26 April 2010Active
5 Stour Avenue, Norwood Green, Southall, UB2 4HL

Director10 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 2008Active

People with Significant Control

Mr Rehaan Ali Khaja
Notified on:21 December 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:29, Burket Close, Southall, England, UB2 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joginder Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Laxmi House, 2-B Draycott Avenue, Middlesex, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Narinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Laxmi House, 2-B Draycott Avenue, Middlesex, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-31Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-14Address

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

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Capital

Capital allotment shares.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.