Redbridge
Ilford
Essex
IG4 5BZ
Director Name | Mr Nur Ahmed Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1999(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16a Chichester Road Edmonton London N9 9DQ |
Secretary Name | Mr Nur Ahmed Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16a Chichester Road Edmonton London N9 9DQ |
Director Name | Mustaq Ahmed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 June 2009) |
Role | Youth Worker |
Correspondence Address | 92 Solander Gardens Dellow Street London E1 0DF |
Director Name | Formuz Ali |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 June 2009) |
Role | Administrative Office |
Correspondence Address | 23 Sidney House Old Ford Road London E2 9QB |
Director Name | Hafiz Mohammed Abul Hussain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 50b Fieldgate Street London E1 1ES |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Hafiz Mohammed Abul Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 50b Fieldgate Street London E1 1ES |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Dilowar Hussain Kham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2003) |
Role | Project Manager |
Correspondence Address | 34 Bullen House Collingwood Street London E1 5DY |
Secretary Name | Dilowar Hussain Kham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2001) |
Role | Project Manager |
Correspondence Address | 34 Bullen House Collingwood Street London E1 5DY |
Director Name | Mustaq Ahmed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2001) |
Role | Youth Worker |
Correspondence Address | 92 Solander Gardens Dellow Street London E1 0DF |
Director Name | Nazir Ahmed |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2001) |
Role | Barrister |
Correspondence Address | 34 Midship Point The Quarterdeck London E14 8SW |
Director Name | Mr Sirajul Islam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2005) |
Role | L.A. Employee |
Country of Residence | England |
Correspondence Address | 27 Flansham House Clemence Street London E14 7TS |
Director Name | Mr Hasan Sirajus Salekin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2008) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 43 Kemps Drive London E14 8HY |
Registered Address | Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,380 |
Current Liabilities | £3,379 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Return made up to 08/11/08; full list of members (15 pages) |
5 January 2009 | Application for striking-off (2 pages) |
2 January 2009 | Appointment terminated director hasan salekin (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2008 | Return 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 2007 | New director appointed (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor 203 mile end road london E1 4AA (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 08/11/06; full list of members (16 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 08/11/05; full list of members (16 pages) |
21 November 2005 | Registered 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 2005 | Return made up to 08/11/04; full list of members (16 pages) |
9 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2004 | Return made up to 08/11/03; full list of members (33 pages) |
18 June 2003 | Director resigned (1 page) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Nc 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 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 08/11/02; full list of members (35 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 March 2002 | Return made up to 08/11/01; full list of members (33 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Return made up to 08/11/00; full list of members
|
28 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Resolutions
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
14 December 1999 | Company name changed al wafa housing & financial comp any LIMITED\certificate issued on 15/12/99 (2 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Company name changed al-wafa housing & financing comp any LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | Incorporation (12 pages) |