Leicester
Leicestershire
LE5 5BF
Director Name | Dr Syed Ghulam-Nabi Fai |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2004(1 year after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 January 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 3770 Penderwood Drive Fairfax Virginia 22033 Irish |
Director Name | Mr Mohammad Sadiq |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Fairfield Street Leicester LE5 5BF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Dr Ayyub Thakur |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Public Relation |
Correspondence Address | 1 Summerfield Road London W5 1ND |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Nazir Ahmad |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2004(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 December 2011) |
Role | Public Relations |
Correspondence Address | C/O Mahmood Aslam PO Box 1391 Jgddah 21431 Sausi Arabia |
Website | thejusticefoundation.com |
---|
Registered Address | The Dutch House 3rd Floor 307-308 High Holborn London WC1V 7LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£600 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
18 September 2014 | Application to strike the company off the register (3 pages) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
28 June 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
28 June 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
26 June 2013 | Annual return made up to 16 August 2012 no member list (4 pages) |
26 June 2013 | Annual return made up to 16 August 2012 no member list (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Secretary's details changed for Mohammad Sadiq on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Mohammad Sadiq on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
1 May 2012 | Director's details changed for Dr Syed Ghulam-Nabi Fai on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
1 May 2012 | Secretary's details changed for Mohammad Sadiq on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Dr Syed Ghulam-Nabi Fai on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Dr Syed Ghulam-Nabi Fai on 1 May 2012 (2 pages) |
10 February 2012 | Appointment of Mr Mohammad Sadiq as a director on 21 December 2011 (2 pages) |
10 February 2012 | Appointment of Mr Mohammad Sadiq as a director on 21 December 2011 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Termination of appointment of Nazir Ahmad as a director on 20 December 2011 (1 page) |
1 February 2012 | Termination of appointment of Nazir Ahmad as a director on 20 December 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Registered office address changed from 2 Tavistock Place London WC1H 9RA on 7 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 3 April 2010 (14 pages) |
7 January 2011 | Annual return made up to 3 April 2010 (14 pages) |
7 January 2011 | Registered office address changed from 2 Tavistock Place London WC1H 9RA on 7 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 3 April 2010 (14 pages) |
7 January 2011 | Registered office address changed from 2 Tavistock Place London WC1H 9RA on 7 January 2011 (2 pages) |
6 January 2011 | Administrative restoration application (3 pages) |
6 January 2011 | Administrative restoration application (3 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 May 2009 | Annual return made up to 03/04/09 (2 pages) |
26 May 2009 | Annual return made up to 03/04/09 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 June 2008 | Annual return made up to 03/04/08 (4 pages) |
19 June 2008 | Annual return made up to 03/04/08 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 June 2007 | Annual return made up to 03/04/07 (4 pages) |
26 June 2007 | Annual return made up to 03/04/07 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 April 2006 | Annual return made up to 03/04/06
|
13 April 2006 | Annual return made up to 03/04/06
|
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 April 2005 | Annual return made up to 03/04/05 (4 pages) |
27 April 2005 | Annual return made up to 03/04/05 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 1 summerfield road, ealing, london W5 1ND (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 1 summerfield road, ealing, london W5 1ND (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Director resigned (2 pages) |
8 May 2004 | Annual return made up to 03/04/04
|
8 May 2004 | Annual return made up to 03/04/04
|
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 16 saint john street, london, EC1M 4NT (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 16 saint john street, london, EC1M 4NT (1 page) |
3 April 2003 | Incorporation (22 pages) |
3 April 2003 | Incorporation (22 pages) |