Company NameAl Ishraf Limited
Company StatusDissolved
Company Number04096691
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shafiq Azam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
Secretary NameMrs Tabassum Shafiq Azam
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Dunholme Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6XD
Director NameAkm Abull Kalam
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box No 28791
Abu Dhabi
Foreign
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered Address39 Dunholme Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6XD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Mr Shafiq Azam
50.00%
Ordinary
1 at £1Mrs Tabassan Shafiq Azam
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Director's details changed for Shafiq Azam on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Shafiq Azam on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2008Return made up to 25/10/08; full list of members (3 pages)
7 November 2008Return made up to 25/10/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Return made up to 25/10/07; full list of members (2 pages)
7 February 2008Return made up to 25/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2004Return made up to 25/10/04; full list of members (6 pages)
19 October 2004Return made up to 25/10/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 November 2003Return made up to 25/10/03; full list of members (6 pages)
13 November 2003Return made up to 25/10/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 25/10/02; full list of members (6 pages)
14 January 2003Return made up to 25/10/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 November 2001Return made up to 25/10/01; full list of members (6 pages)
30 November 2001Return made up to 25/10/01; full list of members (6 pages)
8 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 50 dunholme road newcastle upon tyne NE4 6XE (1 page)
8 August 2001Registered office changed on 08/08/01 from: 50 dunholme road newcastle upon tyne NE4 6XE (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 50 dunholme road grainger park newcastle upon tyne NE4 6XE (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 50 dunholme road grainger park newcastle upon tyne NE4 6XE (1 page)
25 October 2000Incorporation (13 pages)
25 October 2000Incorporation (13 pages)