Company NamePan Islamic Industries (UK) Limited
Company StatusDissolved
Company Number08168828
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Syed Kashif Zahoor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressYork House, C/O Braham Noble Denholm & Co Empire W
Wembley
Middlesex
HA9 0PA
Director NameMr Syed Shadab Zahoor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressYork House, C/O Braham Noble Denholm & Co Empire W
Wembley
Middlesex
HA9 0PA
Director NameMr Syed Shoaib Zahoor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressYork House, C/O Braham Noble Denholm & Co Empire W
Wembley
Middlesex
HA9 0PA
Director NameMrs Farah Kashif
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW
Director NameMrs Sadia Shadab
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW
Director NameMrs Mansoora Shoaib Shah
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW

Location

Registered AddressYork House, C/O Braham Noble Denholm & Co
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

20 at £1Farah Kashif
16.67%
Ordinary
20 at £1Mansoora Shoaib Shah
16.67%
Ordinary
20 at £1Sadia Shadab
16.67%
Ordinary
20 at £1Syed Kashif Zahoor
16.67%
Ordinary
20 at £1Syed Shadab Zahoor
16.67%
Ordinary
20 at £1Syed Shoaib Zahoor
16.67%
Ordinary

Financials

Year2014
Net Worth-£19,758
Cash£236,030
Current Liabilities£256,577

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 6 August 2016 with updates (11 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (11 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Registered office address changed from 1 Northumberland Avenue London Uk WC2N 5BW to York House, C/O Braham Noble Denholm & Co Empire Way Wembley Middlesex HA9 0PA on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 1 Northumberland Avenue London Uk WC2N 5BW to York House, C/O Braham Noble Denholm & Co Empire Way Wembley Middlesex HA9 0PA on 16 June 2016 (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120
(5 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 January 2015Termination of appointment of Sadia Shadab as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Mansoora Shoaib Shah as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Farah Kashif as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Farah Kashif as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Mansoora Shoaib Shah as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Sadia Shadab as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Mansoora Shoaib Shah as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Farah Kashif as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Sadia Shadab as a director on 9 January 2015 (1 page)
23 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 120
(6 pages)
23 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 120
(6 pages)
23 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 120
(6 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP .99996
(6 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP .99996
(6 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP .99996
(6 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)