Company NameShahi & Company Limited
Company StatusDissolved
Company Number06917816
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDr Shakir Syed
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address124 Wilmslow Road
Manchester
M14 5AH

Location

Registered Address124 Wilmslow Road
Manchester
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shakir Syed
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,542
Cash£254

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Registered office address changed from 32 Station Road Dunham Massey Altrincham Cheshire WA14 5SG United Kingdom on 15 July 2013 (1 page)
15 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Registered office address changed from 32 Station Road Dunham Massey Altrincham Cheshire WA14 5SG United Kingdom on 15 July 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
8 June 2012Registered office address changed from Arona 22 Vicarage Lane Bowdon Altrincham Cheshire WA14 3BN United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Arona 22 Vicarage Lane Bowdon Altrincham Cheshire WA14 3BN United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Arona 22 Vicarage Lane Bowdon Altrincham Cheshire WA14 3BN United Kingdom on 8 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 October 2011Registered office address changed from 114 Lode Lane Solihull West Midlands B91 2HN United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 114 Lode Lane Solihull West Midlands B91 2HN United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 114 Lode Lane Solihull West Midlands B91 2HN United Kingdom on 6 October 2011 (1 page)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Director's details changed for Dr Shakir Syed on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Dr Shakir Syed on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Dr Shakir Syed on 1 May 2010 (2 pages)
16 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
17 April 2010Registered office address changed from 65 Fordrough Lane Bordesley Green Birmingham West Midlands B9 5LS United Kingdom on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 65 Fordrough Lane Bordesley Green Birmingham West Midlands B9 5LS United Kingdom on 17 April 2010 (1 page)
28 May 2009Incorporation (13 pages)
28 May 2009Incorporation (13 pages)