Company NameShahnaz Limited
Company StatusDissolved
Company Number08508080
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Maaz Ghouri
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMiss Shaistha Siraj
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Shaistha Siraj
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 December 2018Termination of appointment of Shaistha Siraj as a secretary on 30 November 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 30 April 2018 (9 pages)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 July 2017Registered office address changed from 28 Roundstone Close Newcastle upon Tyne NE7 7GH to Oakmere Belmont Business Park Durham DH1 1TW on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 28 Roundstone Close Newcastle upon Tyne NE7 7GH to Oakmere Belmont Business Park Durham DH1 1TW on 17 July 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
5 January 2016Appointment of Mrs Shaistha Siraj as a director on 10 December 2015 (2 pages)
5 January 2016Appointment of Mrs Shaistha Siraj as a director on 10 December 2015 (2 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 June 2014Director's details changed for Dr Maaz Ghouri on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Secretary's details changed for Mrs Shaistha Siraj on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Mrs Shaistha Siraj on 23 June 2014 (1 page)
23 June 2014Director's details changed for Dr Maaz Ghouri on 23 June 2014 (2 pages)
29 April 2013Incorporation (25 pages)
29 April 2013Incorporation (25 pages)