Company NameMuslim Directory (UK) Limited
Company StatusActive
Company Number03218452
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Naeem Iqbal Darr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Kenilworth Avenue
London
SW19 7LP
Director NameMr Qamar Ramzan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Seward Road
London
W7 2JR
Director NameMr Riaz Ahmed Ramzan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elthorne Avenue
London
W7 2JN
Director NameMr Zia Ahmed Ramzan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jersey Road
Hanwell
London
W7 2JF
Director NameMr Riza Ahmed Ramzan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Elthorne Avenue
Hanwell
London
W7 2JN
Secretary NameMr Qamar Ramzan
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Seward Road
London
W7 2JR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Juneid Ahmad Manjoo
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence Address29 West Hatch Manor
Ruislip
Middlesex
HA4 8QU
Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Carlton Hill
London
NW8 0JX
Director NameTayyeb Daud Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 September 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Pitman House
1 Fleming Drive
London
N21 1SU
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF

Location

Registered Address2 Cobden Mews
90 The Broadway
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£41,648
Current Liabilities£22,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2017Director's details changed for Mr Ahmed Riza Ramzan on 27 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Ahmed Riza Ramzan on 27 October 2017 (2 pages)
25 August 2017Notification of Riaz Ahmed Ramzan as a person with significant control on 28 June 2017 (2 pages)
25 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 August 2017Notification of Riaz Ahmed Ramzan as a person with significant control on 28 June 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100
(7 pages)
5 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100
(7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(9 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(9 pages)
6 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(9 pages)
6 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(9 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (10 pages)
25 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (10 pages)
25 September 2013Termination of appointment of Tayyeb Daud Shah as a director on 24 September 2013 (1 page)
25 September 2013Termination of appointment of Tayyeb Daud Shah as a director on 24 September 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Director's details changed for Tayyeb Daud Shah on 28 June 2010 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
2 July 2010Director's details changed for Tayyeb Daud Shah on 28 June 2010 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
11 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 28/06/07; full list of members (10 pages)
18 March 2009Return made up to 28/06/08; full list of members (9 pages)
18 March 2009Return made up to 28/06/07; full list of members (10 pages)
18 March 2009Return made up to 28/06/08; full list of members (9 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Compulsory strike-off action has been suspended (1 page)
29 October 2008Compulsory strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 September 2005Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page)
19 September 2005Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page)
5 September 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
19 August 2004Registered office changed on 19/08/04 from: churchill house 142-146 old street london EC1V 9BW (1 page)
19 August 2004Registered office changed on 19/08/04 from: churchill house 142-146 old street london EC1V 9BW (1 page)
11 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 July 2003Return made up to 28/06/03; full list of members (11 pages)
22 July 2003Return made up to 28/06/03; full list of members (11 pages)
5 February 2003Return made up to 28/06/02; full list of members (11 pages)
5 February 2003Return made up to 28/06/02; full list of members (11 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(9 pages)
15 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(9 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
5 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
3 August 2000Return made up to 28/06/00; full list of members (9 pages)
3 August 2000Return made up to 28/06/00; full list of members (9 pages)
10 March 2000Registered office changed on 10/03/00 from: 65A grosvenor road london W7 1HR (1 page)
10 March 2000Registered office changed on 10/03/00 from: 65A grosvenor road london W7 1HR (1 page)
2 September 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
5 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1ST-2ND floor 352 lewisham high street lewisham london SE13 6LE (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1ST-2ND floor 352 lewisham high street lewisham london SE13 6LE (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 September 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
11 July 1996Ad 28/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 July 1996Ad 28/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
11 July 1996Director resigned (1 page)
28 June 1996Incorporation (11 pages)
28 June 1996Incorporation (11 pages)