SHINEANGLE LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5NN

Company number 02698647
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address 34 QUEENSBURY STATION PARADE, EDGWARE, MIDDLESEX, HA8 5NN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of SHINEANGLE LIMITED are www.shineangle.co.uk, and www.shineangle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Shineangle Limited is a Private Limited Company. The company registration number is 02698647. Shineangle Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Shineangle Limited is 34 Queensbury Station Parade Edgware Middlesex Ha8 5nn. The company`s financial liabilities are £143.44k. It is £0k against last year. . NANWANI, Priya Kishore is a Director of the company. SINGH, George Jaspal is a Director of the company. Secretary ANAND, Sita Rani has been resigned. Secretary DEVI, Shakuntala has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary SINGH, James Jasbir has been resigned. Secretary SINGH, Raminder Monica, The Estate Of Late Mrs has been resigned. Director ANAND, Sita Rani has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MENDIRATTA, Sandeed has been resigned. Director SINGH, Raminder Monica, The Estate Of Late Mrs has been resigned. Director SINGH, Raminder Monica has been resigned. The company operates in "Dormant Company".


shineangle Key Finiance

LIABILITIES £143.44k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NANWANI, Priya Kishore
Appointed Date: 20 March 2017
64 years old

Director
SINGH, George Jaspal
Appointed Date: 21 January 2015
74 years old

Resigned Directors

Secretary
ANAND, Sita Rani
Resigned: 18 October 1994
Appointed Date: 26 March 1992

Secretary
DEVI, Shakuntala
Resigned: 31 March 1997
Appointed Date: 10 October 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 26 March 1992
Appointed Date: 19 March 1992

Secretary
SINGH, James Jasbir
Resigned: 24 June 2011
Appointed Date: 12 May 2008

Secretary
SINGH, Raminder Monica, The Estate Of Late Mrs
Resigned: 12 May 2008
Appointed Date: 31 March 1997

Director
ANAND, Sita Rani
Resigned: 12 May 2008
Appointed Date: 12 October 1994
69 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 26 March 1992
Appointed Date: 19 March 1992

Director
MENDIRATTA, Sandeed
Resigned: 29 March 1994
Appointed Date: 26 March 1992
60 years old

Director
SINGH, Raminder Monica, The Estate Of Late Mrs
Resigned: 21 January 2015
Appointed Date: 12 May 2008
69 years old

Director
SINGH, Raminder Monica
Resigned: 14 October 1994
Appointed Date: 29 March 1994
69 years old

SHINEANGLE LIMITED Events

21 Mar 2017
Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

...
... and 66 more events
15 Apr 1992
Secretary resigned;new secretary appointed

15 Apr 1992
Director resigned;new director appointed

06 Apr 1992
Memorandum and Articles of Association

06 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Mar 1992
Incorporation

SHINEANGLE LIMITED Charges

19 January 1994
Legal charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Bank of India
Description: 90 tolpits lane, watford, hertfordshire.
22 January 1993
Legal charge
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Bank of India
Description: F/H land and premises k/a number 14 the avenue minehead…
22 January 1993
Debenture and general charge
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…