Company NameShehzad Properties Limited
Company StatusDissolved
Company Number04716290
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ayub Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(3 days after company formation)
Appointment Duration18 years, 4 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameFiroza Ayub Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(3 days after company formation)
Appointment Duration18 years, 4 months (closed 03 August 2021)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address32 Kensington Gardens
Ilford
Essex
IG1 3EL
Secretary NameMr Ayub Patel
NationalityBritish
StatusClosed
Appointed03 April 2003(3 days after company formation)
Appointment Duration18 years, 4 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameMr Zuber Ayub Patel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(4 years, 4 months after company formation)
Appointment Duration13 years, 12 months (closed 03 August 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Kensington Gardens
Ilford
Essex
IG1 3EL
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address32 Kensington Gardens
Ilford
Essex
IG1 3EL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
11 May 2021Application to strike the company off the register (1 page)
3 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 May 2010Director's details changed for Firoza Ayub Patel on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Zuber Ayub Patel on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Firoza Ayub Patel on 1 October 2009 (2 pages)
2 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
2 May 2010Director's details changed for Zuber Ayub Patel on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Firoza Ayub Patel on 1 October 2009 (2 pages)
2 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
2 May 2010Director's details changed for Zuber Ayub Patel on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
18 June 2008Return made up to 31/03/08; full list of members (4 pages)
18 June 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2007Ad 10/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2007Ad 10/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2004Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 277 ilford lane ilford essex IG1 2SD (1 page)
29 May 2003Registered office changed on 29/05/03 from: 277 ilford lane ilford essex IG1 2SD (1 page)
10 April 2003Registered office changed on 10/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
31 March 2003Incorporation (9 pages)
31 March 2003Incorporation (9 pages)