About

Registered Number: 05289811
Date of Incorporation: 17/11/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Established in 2004, Shahid Akhtar Ltd are based in Sheffield, it's status is listed as "Dissolved". The companies directors are listed as Shahid, Sadia, Akhtar, Shahid. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Shahid 17 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHAHID, Sadia 17 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
WU15 - N/A 06 December 2017
LIQ MISC - N/A 20 March 2017
AD01 - Change of registered office address 11 August 2015
AD01 - Change of registered office address 05 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 January 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH03 - Change of particulars for secretary 19 November 2013
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 19 November 2012
COCOMP - Order to wind up 14 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 16 March 2010
AA01 - Change of accounting reference date 27 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 January 2008
363s - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.