Company NameShahid & Sons Ltd
Company StatusDissolved
Company Number06100553
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gabor Laskai
Date of BirthApril 1969 (Born 55 years ago)
NationalityHungarian
StatusClosed
Appointed14 February 2008(1 year after company formation)
Appointment Duration2 years, 7 months (closed 28 September 2010)
RoleBusiness
Correspondence Address10 Louise Road
London
E15 4NW
Director NameHabib Shahid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleBusinessman
Correspondence Address19 St.Thomas Gardens
Ilford
Essex
IG1 2PQ
Secretary NameAbdul Rauf Mughal
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address477 Ley Street
Ilford
Essex
IG2 7QX
Director NameArshad Mahmood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address44 Orchard Gate
Greenford
Middlesex
UB6 0QW

Location

Registered Address2 Heigham Road
Imperial House
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 August 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
1 August 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
13 July 2009Director appointed mr gabor laskai (1 page)
13 July 2009Director appointed mr gabor laskai (1 page)
13 July 2009Return made up to 13/02/09; full list of members (3 pages)
13 July 2009Return made up to 13/02/09; full list of members (3 pages)
11 July 2009Appointment Terminated Secretary abdul mughal (1 page)
11 July 2009Appointment terminated secretary abdul mughal (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 13/02/08; full list of members (3 pages)
2 July 2009Return made up to 13/02/08; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 44 orchard gate greenford middlesex UB6 0QW (1 page)
23 June 2009Registered office changed on 23/06/2009 from 44 orchard gate greenford middlesex UB6 0QW (1 page)
3 April 2009Appointment terminated director arshad mahmood (1 page)
3 April 2009Appointment Terminated Director arshad mahmood (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Director appointed arshad mahmood (2 pages)
9 June 2008Director appointed arshad mahmood (2 pages)
9 May 2008Registered office changed on 09/05/2008 from suite 309 22-42 clements road ilford essex IG1 1BA (1 page)
9 May 2008Registered office changed on 09/05/2008 from suite 309 22-42 clements road ilford essex IG1 1BA (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: 19 st.thomas gardens ilford essex IG1 2PQ (1 page)
24 March 2007Registered office changed on 24/03/07 from: 19 st.thomas gardens ilford essex IG1 2PQ (1 page)
13 February 2007Incorporation (17 pages)
13 February 2007Incorporation (17 pages)