About

Registered Number: 04618027
Date of Incorporation: 16/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 32 Malik & Co, Turner Road, Leicester, LE5 0QA,

 

Established in 2002, Al-shafqat Hajj Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Khan, Raja Mohammed Humza, Shafqat, Shamaela, Hussain, Gulzareen Akhtar, Hussain, Raja Akeel, Hussain, Raja Shafqat for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Raja Mohammed Humza 26 October 2018 - 1
HUSSAIN, Gulzareen Akhtar 01 September 2007 01 October 2014 1
HUSSAIN, Raja Akeel 01 September 2007 31 December 2014 1
HUSSAIN, Raja Shafqat 16 December 2002 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAFQAT, Shamaela 16 December 2002 28 February 2006 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 June 2020
CS01 - N/A 03 June 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
PSC01 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 05 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
SH19 - Statement of capital 17 May 2016
RESOLUTIONS - N/A 26 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2016
CAP-SS - N/A 26 April 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 24 December 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
DISS16(SOAS) - N/A 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
TM01 - Termination of appointment of director 03 December 2014
DISS40 - Notice of striking-off action discontinued 10 June 2014
AR01 - Annual Return 09 June 2014
DISS16(SOAS) - N/A 29 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 20 August 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 September 2011
SH01 - Return of Allotment of shares 05 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 05 June 2007
RESOLUTIONS - N/A 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.