Company NameShafqat Company Limited
Company StatusDissolved
Company Number07328180
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date2 January 2024 (4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Danyal Syed Shafqat
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 16 17 Clarges Street
London
W1J 8AE
Director NameMrs Nabila Talibi Shafqat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RolePart Time General Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 16 17 Clarges Street
London
W1J 8AE
Director NameDr Syed Owais Shafqat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleOrthopaedic Consultant
Country of ResidenceEngland
Correspondence AddressFlat 16 17 Clarges Street
London
W1J 8AE
Director NameMs Natasha Tahseen Shafqat Mulla
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 16 17 Clarges Street
London
W1J 8AE
Secretary NameMrs Stephanie Fanshawe
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address347 Queensway
Scunthorpe
North Lincolnshire
DN16 2PJ

Contact

Telephone01724 734905
Telephone regionScunthorpe

Location

Registered AddressFlat 16 17 Clarges Street
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Nabila Talibi Shafqat
50.00%
Ordinary
25 at £1Natasha Tahseen Shafqat
25.00%
Ordinary
25 at £1Syed Owais Shafqat
25.00%
Ordinary

Financials

Year2014
Net Worth£236,621
Cash£96,599
Current Liabilities£70,859

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 August 2020Director's details changed for Ms Natasha Tahseen Shafqat on 1 August 2020 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 May 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
2 May 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 August 2015Register inspection address has been changed from C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom to C/O C H Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH (1 page)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
14 August 2015Register inspection address has been changed from C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom to C/O C H Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH (1 page)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Director's details changed for Mr Danyal Syed Shafqat on 5 July 2014 (2 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Director's details changed for Mr Danyal Syed Shafqat on 5 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Danyal Syed Shafqat on 5 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 August 2013Director's details changed for Mr Daniyall Syed Shafqat on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
22 August 2013Director's details changed for Mr Daniyall Syed Shafqat on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
9 May 2012Termination of appointment of Stephanie Fanshawe as a secretary (2 pages)
9 May 2012Termination of appointment of Stephanie Fanshawe as a secretary (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 March 2012Secretary's details changed for Mrs Stephanie Fanshaw on 6 March 2012 (3 pages)
22 March 2012Secretary's details changed for Mrs Stephanie Fanshaw on 6 March 2012 (3 pages)
22 March 2012Secretary's details changed for Mrs Stephanie Fanshaw on 6 March 2012 (3 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Director's details changed for Dr Nabila Talibi Shafqat on 28 July 2011 (2 pages)
19 August 2011Director's details changed for Dr Nabila Talibi Shafqat on 28 July 2011 (2 pages)
19 August 2011Appointment of Mrs Stephanie Fanshaw as a secretary (2 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
19 August 2011Register inspection address has been changed (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Appointment of Mrs Stephanie Fanshaw as a secretary (2 pages)
19 August 2011Register inspection address has been changed (1 page)
28 March 2011Director's details changed for Mr Danyal Shafqat on 11 March 2011 (3 pages)
28 March 2011Termination of appointment of Stephanie Fanshawe as a secretary (2 pages)
28 March 2011Termination of appointment of Stephanie Fanshawe as a secretary (2 pages)
28 March 2011Director's details changed for Mr Danyal Shafqat on 11 March 2011 (3 pages)
9 September 2010Director's details changed for Mr Syed Owais Shafqat on 1 September 2010 (3 pages)
9 September 2010Director's details changed for Mr Syed Owais Shafqat on 1 September 2010 (3 pages)
9 September 2010Director's details changed for Mr Syed Owais Shafqat on 1 September 2010 (3 pages)
28 July 2010Incorporation (20 pages)
28 July 2010Incorporation (20 pages)