About

Registered Number: 05007213
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: 11 Finmere Road, Birmingham, B28 8HX

 

Sheraz & Co Ltd was founded on 06 January 2004 with its registered office in Birmingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRAM, Muhammad Sheraz 06 January 2004 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SHERAZ, Gul-E-Rana 06 January 2004 04 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 25 December 2014
AD01 - Change of registered office address 16 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CONNOT - N/A 23 August 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 20 June 2010
CERTNM - Change of name certificate 09 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CERTNM - Change of name certificate 01 December 2009
CONNOT - N/A 01 December 2009
AA - Annual Accounts 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
CERTNM - Change of name certificate 21 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 09 June 2008
CERTNM - Change of name certificate 03 May 2008
225 - Change of Accounting Reference Date 07 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.