Company NameShebadan
Company StatusDissolved
Company Number08470941
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2013(11 years, 1 month ago)
Dissolution Date12 September 2023 (8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kazi Shahalam Shahin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Christchurch Road
Ilford
Essex
IG1 4QY
Director NameMr Rega Akram Hussein
Date of BirthApril 2001 (Born 23 years ago)
NationalityIraqi
StatusClosed
Appointed15 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address211 Manor Road
Mitcham
CR4 1JH
Director NameSyeda Asma Nahar Moly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Christchurch Road
Ilford
Essex
IG1 4QY
Director NameDr Abdullah Al Mamun
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manor Road
Mitcham
CR4 1JH
Director NameMr Kazi Shahalam Shahin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(9 years, 3 months after company formation)
Appointment Duration3 days (resigned 18 July 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address211 Manor Road
Mitcham
CR4 1JH

Location

Registered Address211 Manor Road
Mitcham
CR4 1JH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
18 July 2022Termination of appointment of Kazi Shahalam Shahin as a director on 18 July 2022 (1 page)
18 July 2022Notification of Rega Akram Hussein as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Cessation of Kazi Shahalam Shahin as a person with significant control on 18 July 2022 (1 page)
15 July 2022Termination of appointment of Abdullah Al Mamun as a director on 15 July 2022 (1 page)
15 July 2022Appointment of Mr Rega Akram Hussein as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr Kazi Shahalam Shahin as a director on 15 July 2022 (2 pages)
15 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
11 November 2021Registered office address changed from 9 Christchurch Road Ilford Essex IG1 4QY England to 211 Manor Road Mitcham CR4 1JH on 11 November 2021 (1 page)
11 November 2021Termination of appointment of Kazi Shahalam Shahin as a director on 11 November 2021 (1 page)
21 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 January 2018Termination of appointment of Syeda Asma Nahar Moly as a director on 20 January 2018 (1 page)
8 April 2017Director's details changed for Syeda Asma Nahar Moly on 8 April 2017 (2 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
8 April 2017Director's details changed for Mr Kazi Shahalam Shahin on 8 April 2017 (2 pages)
8 April 2017Director's details changed for Syeda Asma Nahar Moly on 8 April 2017 (2 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
8 April 2017Director's details changed for Syeda Asma Nahar Moly on 15 August 2016 (2 pages)
8 April 2017Director's details changed for Syeda Asma Nahar Moly on 15 August 2016 (2 pages)
8 April 2017Director's details changed for Mr Kazi Shahalam Shahin on 8 April 2017 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 August 2016Registered office address changed from 212 Byron Avenue London E12 6NH to 9 Christchurch Road Ilford Essex IG1 4QY on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 212 Byron Avenue London E12 6NH to 9 Christchurch Road Ilford Essex IG1 4QY on 3 August 2016 (1 page)
23 May 2016Annual return made up to 3 April 2016 no member list (3 pages)
23 May 2016Annual return made up to 3 April 2016 no member list (3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 September 2015Annual return made up to 3 April 2015 no member list (3 pages)
6 September 2015Annual return made up to 3 April 2015 no member list (3 pages)
25 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Annual return made up to 3 April 2014 no member list (3 pages)
6 June 2014Annual return made up to 3 April 2014 no member list (3 pages)
6 June 2014Annual return made up to 3 April 2014 no member list (3 pages)
29 May 2014Appointment of Syeda Asma Nahar Moly as a director (2 pages)
29 May 2014Appointment of Dr Abdullah Al Mamun as a director (2 pages)
29 May 2014Appointment of Syeda Asma Nahar Moly as a director (2 pages)
29 May 2014Appointment of Dr Abdullah Al Mamun as a director (2 pages)
3 April 2013Incorporation (18 pages)
3 April 2013Incorporation (18 pages)