About

Registered Number: 08394682
Date of Incorporation: 08/02/2013 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: Unit 2a 14 Warstone Parade East, Birmingham, B18 6NR,

 

Established in 2013, Shiza Gold Factory Ltd are based in Birmingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are listed as Hamza, Muhammad, Gulnawaz, Kausar, Shaheen, Sabiha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMZA, Muhammad 05 August 2016 - 1
SHAHEEN, Sabiha 11 September 2013 05 August 2016 1
Secretary Name Appointed Resigned Total Appointments
GULNAWAZ, Kausar 08 February 2013 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
DISS16(SOAS) - N/A 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 22 June 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
CH01 - Change of particulars for director 26 March 2014
SH01 - Return of Allotment of shares 17 March 2014
CERTNM - Change of name certificate 26 September 2013
AP01 - Appointment of director 12 September 2013
AD01 - Change of registered office address 31 July 2013
CERTNM - Change of name certificate 17 July 2013
CONNOT - N/A 17 July 2013
NEWINC - New incorporation documents 08 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.