Company NameShagatom Ltd
Company StatusDissolved
Company Number06462049
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Tanbir Razzaque
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandringham Road
Forest Gate
London
E7 8ED
Secretary NameMr Alex Redmond
NationalityIrish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princes Road
East Sheen
London
SW14 8PE
Director NameMr Mohammad Yousuf Abdullah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 02 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandringham Road
London
E7 8ED

Location

Registered AddressUnit G4, 10-14
Hollybush Gardens
London
E2 9QP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at 1Tanbir Razzaque
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (3 pages)
9 October 2009Application to strike the company off the register (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 124 (first floor) whitechapel road london E1 1JE uk (1 page)
20 March 2009Registered office changed on 20/03/2009 from 124 (first floor) whitechapel road london E1 1JE uk (1 page)
19 March 2009Director appointed mohammad yousuf abdullah (1 page)
19 March 2009Director appointed mohammad yousuf abdullah (1 page)
5 March 2009Return made up to 02/01/09; full list of members (3 pages)
5 March 2009Return made up to 02/01/09; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from unit G4, 10-14 hollybush gardens london E2 9QP (1 page)
9 April 2008Registered office changed on 09/04/2008 from unit G4, 10-14 hollybush gardens london E2 9QP (1 page)
2 January 2008Incorporation (14 pages)
2 January 2008Incorporation (14 pages)