About

Registered Number: 04618027
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 32 Malik & Co, Turner Road, Leicester, LE5 0QA,

 

Having been setup in 2002, Al-shafqat Hajj Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". Al-shafqat Hajj Ltd has 5 directors listed at Companies House. We don't currently know the number of employees at this 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.