About

Registered Number: 02893749
Date of Incorporation: 02/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 39-40 Skylines Village Limeharbour, London, E14 9TS,

 

Shahnaz Ayurveda International Ltd was founded on 02 February 1994 and has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHARY, Alok 16 March 2019 - 1
HUSAIN, Nasir 02 February 1994 01 May 1993 1
HUSAIN, Samir 01 May 1994 05 May 1997 1
HUSAIN, Shahnaz, Princess 01 May 1994 02 August 2013 1
KUMAR, Suresh 02 August 2013 16 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CURRIMBHOY, Nelofar 25 July 2007 - 1
MOUNTFORD, William Robert 02 February 1994 09 October 1995 1
PURI, Raj Kumar 25 February 2003 25 July 2007 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 December 2019
PSC01 - N/A 23 July 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 04 April 2019
TM01 - Termination of appointment of director 23 March 2019
AP01 - Appointment of director 23 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 12 September 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 July 2015
SH01 - Return of Allotment of shares 08 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 05 August 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 19 March 2007
CERTNM - Change of name certificate 29 August 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
RESOLUTIONS - N/A 26 March 2003
AA - Annual Accounts 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 06 November 2000
287 - Change in situation or address of Registered Office 28 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 23 March 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 22 October 1996
RESOLUTIONS - N/A 19 August 1996
123 - Notice of increase in nominal capital 19 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1996
RESOLUTIONS - N/A 02 February 1996
363s - Annual Return 02 February 1996
123 - Notice of increase in nominal capital 02 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1995
AA - Annual Accounts 15 December 1995
RESOLUTIONS - N/A 06 November 1995
123 - Notice of increase in nominal capital 06 November 1995
288 - N/A 03 November 1995
CERTNM - Change of name certificate 30 October 1995
363s - Annual Return 20 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 27 July 1994
287 - Change in situation or address of Registered Office 16 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
NEWINC - New incorporation documents 02 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.