Company NameShahid The Witness
Company StatusDissolved
Company Number07631249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shahid Saleem
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawthorne Farm Avenue
Greater London
UB5 5QG
Secretary NameMariam Shahid
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Hawthorne Farm Avenue
Greater London
UB5 5QG
Director NameMedical Doctor Dr Muhammed Aslam Nasir
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawthorn Farm Avenue
Northolt
Middlesex
UB5 5QG
Director NameMian Tariq
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleLeather Garments Import Export
Country of ResidenceHolland
Correspondence Address25 Hawthorn Farm Avenue
Northolt
Middlesex
UB5 5QG

Contact

Websitewww.shahidthewitness.com/

Location

Registered Address88 Carr Road
Northolt
Middlesex
UB5 4RD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Termination of appointment of Mian Tariq as a director (1 page)
29 May 2014Termination of appointment of Mian Tariq as a director (1 page)
12 February 2014Termination of appointment of Mariam Shahid as a secretary (1 page)
12 February 2014Annual return made up to 12 February 2014 no member list (3 pages)
12 February 2014Termination of appointment of Mariam Shahid as a secretary (1 page)
12 February 2014Termination of appointment of Muhammed Nasir as a director (1 page)
12 February 2014Termination of appointment of Muhammed Nasir as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 no member list (3 pages)
9 July 2013Registered office address changed from 25 Hawthorne Farm Avenue Northolt Greater London UB5 5QG England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 25 Hawthorne Farm Avenue Northolt Greater London UB5 5QG England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 25 Hawthorne Farm Avenue Northolt Greater London UB5 5QG England on 9 July 2013 (1 page)
13 June 2013Director's details changed for Medical Doctor Dr Muhammed Aslam Nasir on 12 June 2013 (2 pages)
13 June 2013Director's details changed for Medical Doctor Dr Muhammed Aslam Nasir on 12 June 2013 (2 pages)
12 June 2013Annual return made up to 12 May 2013 no member list (5 pages)
12 June 2013Annual return made up to 12 May 2013 no member list (5 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 May 2013Appointment of Mian Tariq as a director (3 pages)
7 May 2013Appointment of Mian Tariq as a director (3 pages)
7 May 2013Appointment of Medical Doctor Dr Muhammed Aslam Nasir as a director (3 pages)
7 May 2013Appointment of Medical Doctor Dr Muhammed Aslam Nasir as a director (3 pages)
21 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
21 March 2013Administrative restoration application (2 pages)
21 March 2013Annual return made up to 12 May 2012 (14 pages)
21 March 2013Administrative restoration application (2 pages)
21 March 2013Annual return made up to 12 May 2012 (14 pages)
21 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)