Company NameA Shah Consultants Limited
DirectorAjazul Haq Shah
Company StatusDissolved
Company Number03931168
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ajazul Haq Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleDoctor
Correspondence Address1 Foxhome Close
Chislehurst
Kent
BR7 5XT
Secretary NameJanna Mulvihill
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 41 Elvaston Place
London
SW7 5NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£72,395
Net Worth-£11,327
Current Liabilities£61,038

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Statement of affairs (5 pages)
2 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Registered office changed on 18/11/03 from: 1 foxhome close chislehurst kent BR7 5XT (1 page)
3 June 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
19 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
11 November 2002Return made up to 22/02/02; full list of members (6 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
22 February 2000Incorporation (17 pages)