About

Registered Number: 07322123
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 36 Dale Road, Redditch, B98 8HJ,

 

Having been setup in 2010, Shahar Consultancy Ltd have registered office in Redditch, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation at Companies House. We don't currently know the number of employees at Shahar Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYED, Imtiaz Ali Mohsin, Dr 29 July 2010 - 1
WARIS, Shahar Banu, Dr 22 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SYED, Imtiaz Ali Mohsin, Dr 22 July 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 30 January 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 08 May 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 27 March 2013
RT01 - Application for administrative restoration to the register 27 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 11 January 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AP01 - Appointment of director 15 December 2011
AD01 - Change of registered office address 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.