Company NameAl Wafa Housing & Financing Company Limited
Company StatusDissolved
Company Number03872936
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NamesAl-Wafa Housing & Financing Company Limited and Al Wafa Housing & Financial Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Abunur Muslehuddin Faradhi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 Windermere Gardens
Redbridge
Ilford
Essex
IG4 5BZ
Director NameMr Nur Ahmed Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 day after company formation)
Appointment Duration9 years, 6 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16a Chichester Road
Edmonton
London
N9 9DQ
Secretary NameMr Nur Ahmed Chowdhury
NationalityBritish
StatusClosed
Appointed04 January 2001(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16a Chichester Road
Edmonton
London
N9 9DQ
Director NameMustaq Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 02 June 2009)
RoleYouth Worker
Correspondence Address92 Solander Gardens
Dellow Street
London
E1 0DF
Director NameFormuz Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 02 June 2009)
RoleAdministrative Office
Correspondence Address23 Sidney House
Old Ford Road
London
E2 9QB
Director NameHafiz Mohammed Abul Hussain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleMinister Of Religion
Correspondence Address50b Fieldgate Street
London
E1 1ES
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHafiz Mohammed Abul Hussain
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleMinister Of Religion
Correspondence Address50b Fieldgate Street
London
E1 1ES
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDilowar Hussain Kham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2003)
RoleProject Manager
Correspondence Address34 Bullen House
Collingwood Street
London
E1 5DY
Secretary NameDilowar Hussain Kham
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2001)
RoleProject Manager
Correspondence Address34 Bullen House
Collingwood Street
London
E1 5DY
Director NameMustaq Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2001)
RoleYouth Worker
Correspondence Address92 Solander Gardens
Dellow Street
London
E1 0DF
Director NameNazir Ahmed
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2001)
RoleBarrister
Correspondence Address34 Midship Point
The Quarterdeck
London
E14 8SW
Director NameMr Sirajul Islam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2005)
RoleL.A. Employee
Country of ResidenceEngland
Correspondence Address27 Flansham House
Clemence Street
London
E14 7TS
Director NameMr Hasan Sirajus Salekin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2008)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address43 Kemps Drive
London
E14 8HY

Location

Registered AddressUnit C1, Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£3,380
Current Liabilities£3,379

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Return made up to 08/11/08; full list of members (15 pages)
5 January 2009Application for striking-off (2 pages)
2 January 2009Appointment terminated director hasan salekin (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2008Return made up to 08/11/07; full list of members (17 pages)
1 December 2007£ ic 422640/336640 31/03/07 £ sr 86000@1=86000 (1 page)
29 November 2007New director appointed (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor 203 mile end road london E1 4AA (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Return made up to 08/11/06; full list of members (16 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Return made up to 08/11/05; full list of members (16 pages)
21 November 2005Registered office changed on 21/11/05 from: 16A chichester road london N9 9DQ (1 page)
14 January 2005£ sr 11000@1 29/10/04 (1 page)
4 January 2005Return made up to 08/11/04; full list of members (16 pages)
9 November 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
13 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2004Return made up to 08/11/03; full list of members (33 pages)
18 June 2003Director resigned (1 page)
7 June 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
1 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2003Nc inc already adjusted 18/05/03 (1 page)
16 May 2003£ ic 458000/450000 28/03/03 £ sr 8000@1=8000 (1 page)
12 May 2003Director resigned (1 page)
7 January 2003Return made up to 08/11/02; full list of members (35 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 March 2002Return made up to 08/11/01; full list of members (33 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
28 January 2001New secretary appointed (2 pages)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
14 December 1999Company name changed al wafa housing & financial comp any LIMITED\certificate issued on 15/12/99 (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Company name changed al-wafa housing & financing comp any LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Registered office changed on 26/11/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999Incorporation (12 pages)