Company NameShahid Faqir Ltd
Company StatusDissolved
Company Number05666072
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameShahid Faqir
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameCandice Faqir
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Candice Alesha Faqir
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,199
Cash£29,152
Current Liabilities£27,953

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 August 2019Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 21 August 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Director's details changed for Shahid Faqir on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Candice Faqir on 29 January 2016 (1 page)
29 January 2016Director's details changed for Shahid Faqir on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Candice Faqir on 29 January 2016 (1 page)
29 January 2016Director's details changed for Candice Alesha Faqir on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Candice Alesha Faqir on 29 January 2016 (2 pages)
28 January 2016Registered office address changed from 1 Ellenshaw Close, Norden Rochdale Lancashire OL12 7GP to Genesis 5 Innovation Way Heslington York YO10 5DQ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 1 Ellenshaw Close, Norden Rochdale Lancashire OL12 7GP to Genesis 5 Innovation Way Heslington York YO10 5DQ on 28 January 2016 (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
9 November 2010Appointment of Candice Alesha Faqir as a director (3 pages)
9 November 2010Appointment of Candice Alesha Faqir as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Shahid Faqir on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Shahid Faqir on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Shahid Faqir on 2 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
16 October 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 October 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Allotment share 02/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Allotment share 02/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 04/01/08; no change of members (6 pages)
11 February 2008Return made up to 04/01/08; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007Return made up to 04/01/07; full list of members (6 pages)
12 January 2007Return made up to 04/01/07; full list of members (6 pages)
4 January 2006Incorporation (9 pages)
4 January 2006Incorporation (9 pages)