Company NameShahzad Akhtar Limited
DirectorShahzad Akhtar
Company StatusLiquidation
Company Number06025689
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Shahzad Akhtar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(1 week after company formation)
Appointment Duration17 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence Address9 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Secretary NameJane Catherine Akhtar
NationalityBritish
StatusResigned
Appointed19 December 2006(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2008)
RoleDentist
Correspondence Address19 Bonville Road
Altrincham
Cheshire
WA14 4QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMcAdam & Co Ltd - 0441 9650 (Corporation)
StatusResigned
Appointed03 November 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2018)
Correspondence Address36 Highglen Drive
Plymouth
Devon
PL7 5LA

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth£10,379
Cash£3,460
Current Liabilities£48,335

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return12 December 2018 (5 years, 4 months ago)
Next Return Due26 December 2019 (overdue)

Charges

20 August 2007Delivered on: 24 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Liquidators' statement of receipts and payments to 3 December 2023 (15 pages)
4 January 2023Liquidators' statement of receipts and payments to 3 December 2022 (15 pages)
4 February 2022Liquidators' statement of receipts and payments to 3 December 2021 (13 pages)
9 February 2021Liquidators' statement of receipts and payments to 3 December 2020 (12 pages)
10 August 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Liquidators' statement of receipts and payments to 3 December 2019 (10 pages)
3 January 2019Registered office address changed from 9 Trafford Road Alderley Edge Cheshire SK9 7NN to Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 January 2019 (2 pages)
31 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
(1 page)
31 December 2018Appointment of a voluntary liquidator (3 pages)
31 December 2018Statement of affairs (8 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2018Termination of appointment of Mcadam & Co Ltd - 0441 9650 as a secretary on 1 April 2018 (1 page)
31 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 March 2017Unaudited abridged accounts made up to 31 March 2016 (8 pages)
31 March 2017Unaudited abridged accounts made up to 31 March 2016 (8 pages)
2 March 2017Notice of completion of voluntary arrangement (14 pages)
2 March 2017Notice of completion of voluntary arrangement (14 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
7 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2016 (10 pages)
7 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2016 (10 pages)
22 February 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
22 February 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
30 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
20 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(4 pages)
20 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(4 pages)
13 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2015 (12 pages)
13 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2015 (12 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
23 July 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 July 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 March 2014Resolutions
  • RES13 ‐ Company business 26/02/2014
(2 pages)
5 March 2014Resolutions
  • RES13 ‐ Company business 26/02/2014
(2 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(4 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(4 pages)
24 May 2013Amended accounts made up to 31 March 2012 (8 pages)
24 May 2013Amended accounts made up to 31 March 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 October 2012Registered office address changed from 36 Highglen Drive Plymouth PL7 5LA United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 36 Highglen Drive Plymouth PL7 5LA United Kingdom on 19 October 2012 (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Secretary's details changed for Mcadam & Co Ltd - 0441 9650 on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Shahzad Akhtar on 12 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mcadam & Co Ltd - 0441 9650 on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Shahzad Akhtar on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Capitals not rolled up (2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Capitals not rolled up (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 December 2008Registered office changed on 19/12/2008 from 9 trafford road alderley edge cheshire SK9 7NN united kingdom (1 page)
19 December 2008Registered office changed on 19/12/2008 from 9 trafford road alderley edge cheshire SK9 7NN united kingdom (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 November 2008Secretary appointed mcadam & co LTD - 0441 9650 (1 page)
17 November 2008Appointment terminated secretary jane akhtar (1 page)
17 November 2008Appointment terminated secretary jane akhtar (1 page)
17 November 2008Secretary appointed mcadam & co LTD - 0441 9650 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
21 May 2008Return made up to 12/12/07; full list of members (3 pages)
21 May 2008Return made up to 12/12/07; full list of members (3 pages)
20 May 2008Director's change of particulars / shahzad akhtar / 20/05/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 19 bonville road altrincham WA14 4QR (1 page)
20 May 2008Registered office changed on 20/05/2008 from 19 bonville road altrincham WA14 4QR (1 page)
20 May 2008Director's change of particulars / shahzad akhtar / 20/05/2008 (1 page)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
15 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2007New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
12 December 2006Incorporation (9 pages)
12 December 2006Incorporation (9 pages)