About

Registered Number: 04476696
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: 4 Coleshill Road, Ward End, Birmingham, West Midlands, B36 8AA

 

The Shahimahal Restaurant Co. Ltd was registered on 03 July 2002 and are based in Birmingham in West Midlands, it's status is listed as "Dissolved". The companies directors are listed as Ahad, Abdul, Ahmed, Taher, Ahmed, Tauhid, Akhtar, Wali at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Wali 03 July 2002 13 November 2015 1
Secretary Name Appointed Resigned Total Appointments
AHAD, Abdul 03 July 2002 03 November 2008 1
AHMED, Taher 03 November 2008 18 November 2015 1
AHMED, Tauhid 18 November 2015 18 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 19 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 12 July 2016
AP03 - Appointment of secretary 14 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AA - Annual Accounts 24 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
CH01 - Change of particulars for director 18 August 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
225 - Change of Accounting Reference Date 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.