Company NameTakaful Trust
Company StatusDissolved
Company Number02947528
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 1994(29 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NamesThe Islamic Arabic Foundation and Attakamul

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMohamed Mohamed Othman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 03 January 2006)
RoleTrustee
Correspondence Address149 Deansbrook Road
Edgware
Middlesex
HA8 9BS
Director NameOsama Aboungab
Date of BirthDecember 1962 (Born 61 years ago)
NationalityLibyan
StatusClosed
Appointed17 August 1999(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address69 Brent Park Road
Hendon
London
NW4 3HW
Director NameMelad Budraa
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2006)
RoleTrustee
Correspondence Address118 Randall Avenue
Neasden
London
NW2 7SU
Director NameRamadan Khaled
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2006)
RoleTrustee
Correspondence Address189 Seymour Grove
Old Trafford
Manchester
M16 0FJ
Director NameDr Aboubaker Lasebae
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2006)
RoleLecturer
Correspondence Address51 Petworth Road
London
N12 9HE
Director NameMusadegh Nasef
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2006)
RoleCompany Director
Correspondence Address99 Booth Road
Colindale
London
NW9 5JU
Secretary NameMohamed Mohamed Othman
NationalityBritish
StatusClosed
Appointed09 April 2001(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address149 Deansbrook Road
Edgware
Middlesex
HA8 9BS
Director NameAli Omar Ermes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2001(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressThe Elmcote House
The Green Croxely Green
Rickmansworth
WD3 3HN
Director NameOmar Tarhuni
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleLaw Consultant
Correspondence AddressTaymount Lady Margaret Road
Sunningdale
Ascot
Berkshire
SL5 9QH
Director NameMr Tamim Ragab Osman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Field House Close
Ascot
Berkshire
SL5 9LT
Director NameIbrahim Monir Moustafa
Date of BirthJune 1937 (Born 86 years ago)
NationalityEgyptian
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleEducational Consultant
Correspondence Address82 Geary Road
London
NW10 1HR
Director NameDr Syed Metwalli El Darsh
Date of BirthDecember 1930 (Born 93 years ago)
NationalityEgyptian
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleMuslim Minister Of Religion
Correspondence Address208 Melrose Avenue
London
NW2 4JY
Director NameAbdalla Mohamed Busin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address30 Manor House Drive
Brondesbury Park
London
NW6 7DF
Secretary NameAli Hassan Fouad
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Long Banks
Harlow
Essex
CM18 7NT
Secretary NameAbdel Shaheed Abdel Rafie El-Ashaal
NationalityBritish
StatusResigned
Appointed22 July 1996(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address51 Cowan Court
Ayres Crescent
London
NW10 8DS
Director NameNaser Elmanea
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Eastborough Crescent
Dewsbury
West Yorkshire
WF13 1PQ
Director NameMehemed Twebti
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address27 Haddon Court
Trinity Way
London
W3
Director NameMr Mohamed Fadel Zayan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Manor House Drive
Brondesbury Park
London
NW6 7DF
Secretary NameNasser Busen
NationalityBritish
StatusResigned
Appointed17 April 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressTop Flat 64 Ashmore Road
London
W9 3DG
Secretary NameMahfuzh Safiee
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years after company formation)
Appointment Duration1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address89 Denzil Road
London
NW10 2UY
Director NameSalah Elbeera
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLibyan
StatusResigned
Appointed17 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2001)
RoleSales Manager
Correspondence Address189 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 0FJ
Director NameKhalifa Shatwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityLibyan
StatusResigned
Appointed17 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2001)
RoleComputer Engineer
Correspondence Address371 Wilbraham Road
Manchester
Lancashire
M16 8NG
Secretary NameSalah Elbeera
NationalityLibyan
StatusResigned
Appointed17 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2001)
RoleSales Manager
Correspondence Address189 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 0FJ

Location

Registered Address99 Booth Road
Colindale
London
NW9 5JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (2 pages)
9 July 2004Annual return made up to 11/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 September 2003Annual return made up to 11/07/03 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 149 deansbrook road edgware middlesex HA8 9BS (1 page)
26 April 2002Director's particulars changed (1 page)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2001New director appointed (2 pages)
9 August 2001Annual return made up to 11/07/01 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
24 April 2001New secretary appointed (2 pages)
19 April 2001Company name changed attakamul\certificate issued on 19/04/01 (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 189 seymour grove old trafford manchester lancashire M16 0FJ (1 page)
18 April 2001Director's particulars changed (1 page)
10 April 2001Company name changed the islamic arabic foundation\certificate issued on 10/04/01 (2 pages)
20 December 2000Director's particulars changed (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
17 November 2000Annual return made up to 11/07/00 (4 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 30 manor house drive london NW6 7DF (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
9 August 1999Accounts for a small company made up to 31 July 1999 (3 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Annual return made up to 11/07/99 (6 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (3 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Director resigned (1 page)
8 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
5 January 1998Registered office changed on 05/01/98 from: 3 the avenue london NW6 7YB (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Annual return made up to 11/07/97
  • 363(287) ‐ Registered office changed on 03/08/97
  • 363(288) ‐ Secretary resigned
(6 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
14 July 1996Annual return made up to 11/07/96 (6 pages)
15 May 1996Full accounts made up to 31 July 1995 (8 pages)
22 November 1995Memorandum and Articles of Association (44 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Annual return made up to 11/07/95 (6 pages)