Edgware
Middlesex
HA8 9BS
Director Name | Osama Aboungab |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Libyan |
Status | Closed |
Appointed | 17 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 69 Brent Park Road Hendon London NW4 3HW |
Director Name | Melad Budraa |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 January 2006) |
Role | Trustee |
Correspondence Address | 118 Randall Avenue Neasden London NW2 7SU |
Director Name | Ramadan Khaled |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 January 2006) |
Role | Trustee |
Correspondence Address | 189 Seymour Grove Old Trafford Manchester M16 0FJ |
Director Name | Dr Aboubaker Lasebae |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 January 2006) |
Role | Lecturer |
Correspondence Address | 51 Petworth Road London N12 9HE |
Director Name | Musadegh Nasef |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 99 Booth Road Colindale London NW9 5JU |
Secretary Name | Mohamed Mohamed Othman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 149 Deansbrook Road Edgware Middlesex HA8 9BS |
Director Name | Ali Omar Ermes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | The Elmcote House The Green Croxely Green Rickmansworth WD3 3HN |
Director Name | Omar Tarhuni |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Law Consultant |
Correspondence Address | Taymount Lady Margaret Road Sunningdale Ascot Berkshire SL5 9QH |
Director Name | Mr Tamim Ragab Osman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Field House Close Ascot Berkshire SL5 9LT |
Director Name | Ibrahim Monir Moustafa |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | 82 Geary Road London NW10 1HR |
Director Name | Dr Syed Metwalli El Darsh |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Muslim Minister Of Religion |
Correspondence Address | 208 Melrose Avenue London NW2 4JY |
Director Name | Abdalla Mohamed Busin |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 30 Manor House Drive Brondesbury Park London NW6 7DF |
Secretary Name | Ali Hassan Fouad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Long Banks Harlow Essex CM18 7NT |
Secretary Name | Abdel Shaheed Abdel Rafie El-Ashaal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 51 Cowan Court Ayres Crescent London NW10 8DS |
Director Name | Naser Elmanea |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Eastborough Crescent Dewsbury West Yorkshire WF13 1PQ |
Director Name | Mehemed Twebti |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 27 Haddon Court Trinity Way London W3 |
Director Name | Mr Mohamed Fadel Zayan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 14 Manor House Drive Brondesbury Park London NW6 7DF |
Secretary Name | Nasser Busen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Top Flat 64 Ashmore Road London W9 3DG |
Secretary Name | Mahfuzh Safiee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years after company formation) |
Appointment Duration | 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 89 Denzil Road London NW10 2UY |
Director Name | Salah Elbeera |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 17 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2001) |
Role | Sales Manager |
Correspondence Address | 189 Seymour Grove Old Trafford Manchester Lancashire M16 0FJ |
Director Name | Khalifa Shatwan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 17 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2001) |
Role | Computer Engineer |
Correspondence Address | 371 Wilbraham Road Manchester Lancashire M16 8NG |
Secretary Name | Salah Elbeera |
---|---|
Nationality | Libyan |
Status | Resigned |
Appointed | 17 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2001) |
Role | Sales Manager |
Correspondence Address | 189 Seymour Grove Old Trafford Manchester Lancashire M16 0FJ |
Registered Address | 99 Booth Road Colindale London NW9 5JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (2 pages) |
9 July 2004 | Annual return made up to 11/07/04
|
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 September 2003 | Annual return made up to 11/07/03 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 149 deansbrook road edgware middlesex HA8 9BS (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
15 October 2001 | Resolutions
|
19 September 2001 | New director appointed (2 pages) |
9 August 2001 | Annual return made up to 11/07/01 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Company name changed attakamul\certificate issued on 19/04/01 (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 189 seymour grove old trafford manchester lancashire M16 0FJ (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Company name changed the islamic arabic foundation\certificate issued on 10/04/01 (2 pages) |
20 December 2000 | Director's particulars changed (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
17 November 2000 | Annual return made up to 11/07/00 (4 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 30 manor house drive london NW6 7DF (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
9 August 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Annual return made up to 11/07/99 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 the avenue london NW6 7YB (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Annual return made up to 11/07/97
|
6 May 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
14 July 1996 | Annual return made up to 11/07/96 (6 pages) |
15 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
22 November 1995 | Memorandum and Articles of Association (44 pages) |
22 November 1995 | Resolutions
|
11 August 1995 | Annual return made up to 11/07/95 (6 pages) |